Company NameWestbury Estates Limited
Company StatusDissolved
Company Number02813873
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameShowfern Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1993(5 days after company formation)
Appointment Duration22 years, 2 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Neidpath Road East
Glasgow
G46 6TX
Scotland
Director NameMr Craig Bruce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(12 years, 2 months after company formation)
Appointment Duration9 years, 12 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Barnhill Drive
Mearnskirk
Glasgow
G77 5FY
Scotland
Secretary NameHarvey Samuel Fields
NationalityBritish
StatusClosed
Appointed11 July 2005(12 years, 2 months after company formation)
Appointment Duration9 years, 12 months (closed 07 July 2015)
RoleCompany Director
Correspondence AddressSolana
18 Neidpath Road East Giffnock
Glasgow
Lanarkshire
G46 6TX
Scotland
Director NameMr Steven Laurence Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(5 days after company formation)
Appointment Duration12 years, 2 months (resigned 11 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Norwood Drive
Whitecraigs
Glasgow
G46 7LS
Scotland
Secretary NameMr Steven Laurence Jackson
NationalityBritish
StatusResigned
Appointed04 May 1993(5 days after company formation)
Appointment Duration12 years, 2 months (resigned 11 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Norwood Drive
Whitecraigs
Glasgow
G46 7LS
Scotland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O McClure Naismith, Solicitors
4th Floor, Equitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

100 at £1Fieldridge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£118
Current Liabilities£18

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
25 April 2014Section 519 (1 page)
25 April 2014Section 519 (1 page)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
16 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
8 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
6 May 2009Return made up to 29/04/09; full list of members (3 pages)
10 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 May 2008Return made up to 29/04/08; full list of members (3 pages)
15 May 2008Return made up to 29/04/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 June 2007Return made up to 29/04/07; no change of members (7 pages)
14 June 2007Return made up to 29/04/07; no change of members (7 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 29/04/06; full list of members (7 pages)
18 May 2006Return made up to 29/04/06; full list of members (7 pages)
17 March 2006Registered office changed on 17/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
17 March 2006Registered office changed on 17/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 November 2005Return made up to 29/04/05; full list of members (7 pages)
24 November 2005Return made up to 29/04/05; full list of members (7 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
28 September 2005Registered office changed on 28/09/05 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page)
28 September 2005Registered office changed on 28/09/05 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Memorandum and Articles of Association (3 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Memorandum and Articles of Association (3 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Particulars of mortgage/charge (4 pages)
4 August 2005Particulars of mortgage/charge (4 pages)
4 August 2005Particulars of mortgage/charge (4 pages)
4 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 29/04/04; full list of members (7 pages)
9 June 2004Return made up to 29/04/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 May 2003Return made up to 29/04/03; full list of members (5 pages)
8 May 2003Return made up to 29/04/03; full list of members (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 July 2002Return made up to 29/04/02; full list of members (5 pages)
8 July 2002Return made up to 29/04/02; full list of members (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
5 December 2001Particulars of mortgage/charge (5 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 July 2001Particulars of mortgage/charge (5 pages)
4 July 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
29 June 2001Particulars of mortgage/charge (5 pages)
8 June 2001Return made up to 29/04/01; full list of members (5 pages)
8 June 2001Return made up to 29/04/01; full list of members (5 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
20 April 2001Particulars of mortgage/charge (5 pages)
20 April 2001Particulars of mortgage/charge (5 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Return made up to 29/04/00; full list of members (5 pages)
26 May 2000Return made up to 29/04/00; full list of members (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Return made up to 29/04/99; full list of members (7 pages)
14 June 1999Return made up to 29/04/99; full list of members (7 pages)
28 January 1999Particulars of mortgage/charge (4 pages)
28 January 1999Particulars of mortgage/charge (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1998Return made up to 29/04/98; full list of members (7 pages)
30 May 1998Return made up to 29/04/98; full list of members (7 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 June 1997Return made up to 29/04/97; no change of members (5 pages)
8 June 1997Return made up to 29/04/97; no change of members (5 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
20 December 1996Full accounts made up to 31 March 1996 (13 pages)
20 December 1996Full accounts made up to 31 March 1996 (13 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
28 November 1996Particulars of mortgage/charge (4 pages)
28 November 1996Particulars of mortgage/charge (4 pages)
7 September 1996Particulars of mortgage/charge (4 pages)
7 September 1996Particulars of mortgage/charge (4 pages)
6 September 1996Particulars of mortgage/charge (4 pages)
6 September 1996Particulars of mortgage/charge (4 pages)
17 July 1996Particulars of mortgage/charge (5 pages)
17 July 1996Particulars of mortgage/charge (5 pages)
13 May 1996Return made up to 29/04/96; full list of members (6 pages)
13 May 1996Return made up to 29/04/96; full list of members (6 pages)
15 February 1996Particulars of mortgage/charge (4 pages)
15 February 1996Particulars of mortgage/charge (4 pages)
8 February 1996Particulars of mortgage/charge (4 pages)
8 February 1996Particulars of mortgage/charge (4 pages)
8 February 1996Particulars of mortgage/charge (4 pages)
8 February 1996Particulars of mortgage/charge (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
23 August 1995Particulars of mortgage/charge (8 pages)
23 August 1995Particulars of mortgage/charge (8 pages)
17 May 1995Return made up to 29/04/95; full list of members (14 pages)
17 May 1995Return made up to 29/04/95; full list of members (14 pages)
19 January 1995Full accounts made up to 31 March 1994 (13 pages)
19 January 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 May 1993Registered office changed on 12/05/93 from: 140 tabernacle street london EC2A 4SD (1 page)
12 May 1993Registered office changed on 12/05/93 from: 140 tabernacle street london EC2A 4SD (1 page)