Company NameWestbrook Management Services Limited
Company StatusDissolved
Company Number02263130
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesMeridian Finance & Trading Limited and Westbrook International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameCatherine McGinn
NationalityBritish
StatusClosed
Appointed21 February 1992(3 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressSeasons
Powntley Copse
Alton
Hampshire
GU34 4DL
Director NamePaul Timothy Somerville McGinn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(13 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Isabel Hill Close
Hampton
Middlesex
TW12 2FE
Director NameRobert John Somerville McGinn
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(13 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbine Cottage
Back Street Tetsworth
Thame
OX9 7AA
Director NameLouise Catherine Somerville Niven
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(13 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Barn
Lasham
Hampshire
GU34 5SD
Director NameMrs Catherine McGinn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(25 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 07 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSeasons Powntley Copse
Alton
Hampshire
GU34 4DL
Director NameMr Timothy Joseph Somerville McGinn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(25 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 07 September 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSeasons Powntley Copse
Alton
Hampshire
GU34 4DL
Director NameMr Timothy Joseph Somerville McGinn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 February 2002)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSeasons
Powntley Copse
Alton
Hampshire
GU34 4DL

Contact

Websitewigroup.com
Email address[email protected]

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

40 at £1Catherine Mcginn
40.00%
Ordinary
40 at £1Mr Timothy Joseph Somerville Mcginn
40.00%
Ordinary
20 at £1Catherine Mcginn & Mr Timothy Joseph Somerville Mcginn
20.00%
Preference

Financials

Year2014
Net Worth-£270,505
Cash£6,528
Current Liabilities£290,402

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

21 October 1996Delivered on: 24 October 1996
Satisfied on: 3 October 2013
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.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
25 June 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 July 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(9 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(9 pages)
14 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(9 pages)
14 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(9 pages)
8 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(9 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 October 2013Appointment of Mr Timothy Joseph Somerville Mcginn as a director (2 pages)
28 October 2013Appointment of Mrs Catherine Mcginn as a director (2 pages)
28 October 2013Appointment of Mr Timothy Joseph Somerville Mcginn as a director (2 pages)
28 October 2013Appointment of Mrs Catherine Mcginn as a director (2 pages)
3 October 2013Satisfaction of charge 1 in full (4 pages)
3 October 2013Satisfaction of charge 1 in full (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
30 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
16 May 2011Director's details changed for Louise Catherine Somerville Mcginn on 1 May 2011 (3 pages)
16 May 2011Director's details changed for Louise Catherine Somerville Mcginn on 1 May 2011 (3 pages)
16 May 2011Director's details changed for Louise Catherine Somerville Mcginn on 1 May 2011 (3 pages)
12 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Director's details changed for Robert John Somerville Mcginn on 21 February 2010 (2 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Louise Catherine Somerville Mcginn on 21 February 2010 (2 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Robert John Somerville Mcginn on 21 February 2010 (2 pages)
17 March 2010Director's details changed for Louise Catherine Somerville Mcginn on 21 February 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Return made up to 21/02/09; full list of members (4 pages)
3 April 2009Return made up to 21/02/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
2 April 2009Registered office changed on 02/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
11 June 2008Return made up to 21/02/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
11 June 2008Return made up to 21/02/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
20 September 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
20 September 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007Return made up to 21/02/07; full list of members (3 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007Return made up to 21/02/07; full list of members (3 pages)
1 November 2006Return made up to 21/02/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 21/02/06; full list of members (3 pages)
6 July 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 July 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
13 April 2005Return made up to 21/02/05; full list of members (8 pages)
13 April 2005Return made up to 21/02/05; full list of members (8 pages)
26 May 2004Return made up to 21/02/04; full list of members (8 pages)
26 May 2004Return made up to 21/02/04; full list of members (8 pages)
12 May 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
12 May 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
15 April 2003Return made up to 21/02/03; full list of members (8 pages)
15 April 2003Return made up to 21/02/03; full list of members (8 pages)
5 November 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
5 November 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
18 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2002New director appointed (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
31 July 2001Full accounts made up to 31 December 2000 (15 pages)
31 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 April 2001Return made up to 21/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
18 April 2001Return made up to 21/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
9 August 2000Full accounts made up to 31 December 1999 (15 pages)
9 August 2000Full accounts made up to 31 December 1999 (15 pages)
15 March 2000Return made up to 21/02/00; full list of members (7 pages)
15 March 2000Return made up to 21/02/00; full list of members (7 pages)
13 March 2000Company name changed westbrook international LIMITED\certificate issued on 13/03/00 (2 pages)
13 March 2000Company name changed westbrook international LIMITED\certificate issued on 13/03/00 (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 March 1999Return made up to 21/02/99; full list of members (5 pages)
2 March 1999Return made up to 21/02/99; full list of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
12 March 1998Return made up to 21/02/98; no change of members
  • 363(287) ‐ Registered office changed on 12/03/98
(4 pages)
12 March 1998Return made up to 21/02/98; no change of members
  • 363(287) ‐ Registered office changed on 12/03/98
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
16 April 1997Return made up to 21/02/97; full list of members (5 pages)
16 April 1997Return made up to 21/02/97; full list of members (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
25 April 1996Return made up to 21/02/96; no change of members (4 pages)
25 April 1996Return made up to 21/02/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
25 March 1992Company name changed meridian finance & trading limit ed\certificate issued on 26/03/92 (3 pages)
25 March 1992Company name changed meridian finance & trading limit ed\certificate issued on 26/03/92 (3 pages)
31 May 1988Incorporation (22 pages)
31 May 1988Incorporation (22 pages)