Company NameWestbank Timber Limited
Company StatusDissolved
Company Number03097843
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 8 months ago)
Dissolution Date6 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Brian John Griffiths
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(same day as company formation)
RoleTimber Salesman
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameCarol June Griffiths
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Main Road
Woolverstone
Ipswich
Suffolk
IP9 1AR
Director NameMr Claus Viggo Wedel
Date of BirthApril 1940 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed29 October 1999(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2003)
RoleTimber Sales
Correspondence AddressBracken Hall Main Road
Kesgrave
Ipswich
Suffolk
IP5 7PE
Secretary NameMr Anthony Robert Downie
NationalityBritish
StatusResigned
Appointed29 October 1999(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 2000)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGlenmoor, Tolleshunt Darcy Road
Tolleshunt Major
Maldon
Essex
CM9 8LN
Secretary NameAnthony Louis O Brien
NationalityBritish
StatusResigned
Appointed18 September 2000(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2003)
RoleBarrister
Correspondence AddressCopper Einde
Kelvedon Road Little Braxted
Witham
Essex
CM8 3LD
Director NameMr Anders Wedel
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed29 October 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Neptune Square
Ipswich
IP4 1QH
Secretary NameSusan Denise Foulger
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Westbank Terminal
Wherstead Road Ipswich
Suffolk
IP2 8NB
Director NamePeter David Lee
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2009)
RoleSales
Correspondence Address11 Spring Way
Sible Hedingham
Essex
CO9 3SB
Director NameMr Robert Marcus O'Rourke English
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2008)
RoleOperations
Country of ResidenceEngland
Correspondence AddressStowaway Main Road
Lower Somersham
Ipswich
Suffolk
IP8 4PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 June 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2013Notice of move from Administration to Dissolution (21 pages)
6 March 2013Notice of move from Administration to Dissolution on 1 March 2013 (21 pages)
5 March 2013Administrator's progress report to 1 February 2013 (22 pages)
5 March 2013Administrator's progress report to 1 February 2013 (22 pages)
5 March 2013Administrator's progress report to 1 February 2013 (22 pages)
22 August 2012Notice of extension of period of Administration (1 page)
22 August 2012Notice of extension of period of Administration (1 page)
22 August 2012Administrator's progress report to 1 August 2012 (24 pages)
22 August 2012Administrator's progress report to 1 August 2012 (24 pages)
22 August 2012Administrator's progress report to 1 August 2012 (24 pages)
4 April 2012Administrator's progress report to 1 March 2012 (27 pages)
4 April 2012Administrator's progress report to 1 March 2012 (27 pages)
4 April 2012Administrator's progress report to 1 March 2012 (27 pages)
24 November 2011Notice of deemed approval of proposals (1 page)
24 November 2011Notice of deemed approval of proposals (1 page)
21 November 2011Notice of deemed approval of proposals (1 page)
21 November 2011Notice of deemed approval of proposals (1 page)
31 October 2011Statement of administrator's proposal (39 pages)
31 October 2011Statement of administrator's proposal (39 pages)
26 October 2011Statement of affairs with form 2.14B (12 pages)
26 October 2011Statement of affairs with form 2.14B (12 pages)
15 September 2011Registered office address changed from The Gatehouse Westbank Terminal Wherstead Road Ipswich Suffolk IP2 8NB on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from the Gatehouse Westbank Terminal Wherstead Road Ipswich Suffolk IP2 8NB on 15 September 2011 (2 pages)
13 September 2011Appointment of an administrator (1 page)
13 September 2011Appointment of an administrator (1 page)
11 August 2011Director's details changed for Brian John Griffiths on 9 August 2011 (2 pages)
11 August 2011Director's details changed for Brian John Griffiths on 9 August 2011 (2 pages)
11 August 2011Termination of appointment of Susan Foulger as a secretary (1 page)
11 August 2011Director's details changed for Brian John Griffiths on 9 August 2011 (2 pages)
11 August 2011Termination of appointment of Susan Foulger as a secretary (1 page)
9 August 2011Secretary's details changed for Susan Denise Foulger on 28 July 2011 (1 page)
9 August 2011Secretary's details changed for Susan Denise Foulger on 28 July 2011 (1 page)
22 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
22 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 50,000
(4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 50,000
(4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 50,000
(4 pages)
15 February 2010Full accounts made up to 31 March 2009 (19 pages)
15 February 2010Full accounts made up to 31 March 2009 (19 pages)
25 September 2009Return made up to 04/09/09; full list of members (3 pages)
25 September 2009Return made up to 04/09/09; full list of members (3 pages)
12 March 2009Appointment Terminated Director peter lee (1 page)
12 March 2009Appointment terminated director peter lee (1 page)
4 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
4 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
5 December 2008Appointment terminated director robert english (1 page)
5 December 2008Appointment Terminated Director robert english (1 page)
26 September 2008Return made up to 04/09/08; full list of members (4 pages)
26 September 2008Return made up to 04/09/08; full list of members (4 pages)
5 June 2008Director's change of particulars / robert english / 01/06/2008 (1 page)
5 June 2008Director's Change of Particulars / robert english / 01/06/2008 / HouseName/Number was: , now: stowaway; Street was: 26 ancaster road, now: main road; Area was: , now: lower somersham; Post Town was: stamford, now: ipswich; Region was: lincolnshire, now: suffolk; Post Code was: PE9 1DG, now: IP8 4PH (1 page)
11 December 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
11 December 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
16 October 2007Return made up to 04/09/07; no change of members (7 pages)
16 October 2007Return made up to 04/09/07; no change of members (7 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
9 October 2006Return made up to 04/09/06; full list of members (7 pages)
9 October 2006Return made up to 04/09/06; full list of members (7 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
3 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
25 October 2005Return made up to 04/09/05; full list of members (7 pages)
25 October 2005Return made up to 04/09/05; full list of members (7 pages)
22 July 2005Particulars of mortgage/charge (7 pages)
22 July 2005Particulars of mortgage/charge (7 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Return made up to 04/09/04; full list of members; amend (9 pages)
7 December 2004Return made up to 04/09/04; full list of members; amend (9 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
6 October 2004Return made up to 04/09/04; full list of members (7 pages)
6 October 2004Return made up to 04/09/04; full list of members (7 pages)
15 June 2004Secretary's particulars changed (1 page)
15 June 2004Secretary's particulars changed (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (18 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (18 pages)
3 October 2003Registered office changed on 03/10/03 from: westbank house westbank terminal wherstead rd ipswich port suffolk IP2 8NB (1 page)
3 October 2003Return made up to 04/09/03; full list of members (7 pages)
3 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2003Registered office changed on 03/10/03 from: westbank house westbank terminal wherstead rd ipswich port suffolk IP2 8NB (1 page)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Auditor's resignation (1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Declaration of assistance for shares acquisition (8 pages)
27 August 2003Declaration of assistance for shares acquisition (8 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Auditor's resignation (1 page)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (4 pages)
12 August 2003Return made up to 04/09/02; full list of members; amend (6 pages)
12 August 2003Return made up to 04/09/02; full list of members; amend (6 pages)
12 August 2003Particulars of mortgage/charge (4 pages)
1 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
1 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
29 October 2002Return made up to 04/09/02; full list of members (7 pages)
29 October 2002Return made up to 04/09/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
11 September 2001Return made up to 04/09/01; full list of members (6 pages)
11 September 2001Return made up to 04/09/01; full list of members (6 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
7 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2000Return made up to 04/09/00; full list of members (6 pages)
24 July 2000Auditor's resignation (1 page)
24 July 2000Auditor's resignation (1 page)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
17 January 2000Secretary's particulars changed (1 page)
17 January 2000Secretary's particulars changed (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 September 1999Return made up to 04/09/99; no change of members (4 pages)
3 September 1999Return made up to 04/09/99; no change of members (4 pages)
16 June 1999Full accounts made up to 31 March 1998 (14 pages)
16 June 1999Full accounts made up to 31 March 1998 (14 pages)
10 September 1998Return made up to 04/09/98; no change of members (6 pages)
10 September 1998Return made up to 04/09/98; no change of members (6 pages)
3 December 1997Full accounts made up to 31 March 1997 (11 pages)
3 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 September 1997Return made up to 04/09/97; full list of members (6 pages)
9 September 1997Return made up to 04/09/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 March 1996 (10 pages)
15 May 1997Full accounts made up to 31 March 1996 (10 pages)
2 December 1996Return made up to 04/09/96; full list of members (6 pages)
2 December 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 02/12/96
(6 pages)
12 May 1996Accounting reference date notified as 31/03 (1 page)
12 May 1996Accounting reference date notified as 31/03 (1 page)
12 May 1996Ad 29/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 May 1996Ad 29/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 November 1995Particulars of mortgage/charge (8 pages)
28 November 1995Particulars of mortgage/charge (10 pages)
7 September 1995Secretary resigned (1 page)
7 September 1995Secretary resigned (2 pages)
4 September 1995Incorporation (20 pages)