Company NameWDL Realisations Limited
Company StatusDissolved
Company Number03351516
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date10 March 2010 (14 years, 1 month ago)
Previous NameWestdrive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jason Nevada Westwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed09 May 1997(3 weeks, 4 days after company formation)
Appointment Duration12 years, 10 months (closed 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCock A Bevis
Braxted Road, Little Braxted
Witham
Essex
CM8 3ED
Director NameMrs Marion Westwood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years, 10 months after company formation)
Appointment Duration6 years (closed 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShrub Cottage
The Green
Chelmsford
Essex
CM3 2JG
Secretary NameEmma Victoria Westwood
NationalityBritish
StatusClosed
Appointed06 April 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 2010)
RoleSecretary
Correspondence AddressCock A Bevis
Braxted Road
Little Braxted
Essex
CM8 3ED
Director NameEmma Victoria Westwood
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(7 years, 10 months after company formation)
Appointment Duration5 years (closed 10 March 2010)
RoleCompany Director
Correspondence AddressCock A Bevis
Braxted Road
Little Braxted
Essex
CM8 3ED
Director NameMr Andrew William Phillips
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 10 March 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address48a Arlington Way
Thetford
Norfolk
IP24 2DZ
Secretary NameMrs Marion Westwood
NationalityBritish
StatusResigned
Appointed09 May 1997(3 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShrub Cottage
The Green
Chelmsford
Essex
CM3 2JG
Director NameGary John Westwood
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressWhites Hill Farm
Whites Hill, Coggeshall
Colchester
Essex
CO6 1NZ
Director NameMrs Marion Westwood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 September 1999)
RoleSec Administrator
Country of ResidenceEngland
Correspondence AddressShrub Cottage
The Green
Chelmsford
Essex
CM3 2JG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Gross Profit£2,685,404
Net Worth£1,323,340
Cash£8,235
Current Liabilities£3,320,670

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

10 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Final Gazette dissolved following liquidation (1 page)
10 December 2009Administrator's progress report to 7 December 2009 (12 pages)
10 December 2009Notice of move from Administration to Dissolution (12 pages)
10 December 2009Administrator's progress report to 7 December 2009 (12 pages)
10 December 2009Administrator's progress report to 7 December 2009 (12 pages)
10 December 2009Notice of move from Administration to Dissolution on 7 December 2009 (12 pages)
30 June 2009Administrator's progress report to 9 June 2009 (14 pages)
30 June 2009Administrator's progress report to 9 June 2009 (14 pages)
30 June 2009Administrator's progress report to 9 June 2009 (14 pages)
13 March 2009Result of meeting of creditors (22 pages)
13 March 2009Result of meeting of creditors (22 pages)
10 March 2009Statement of affairs with form 2.15B/2.14B (18 pages)
10 March 2009Statement of affairs with form 2.15B/2.14B (18 pages)
2 February 2009Statement of administrator's proposal (22 pages)
2 February 2009Statement of administrator's proposal (22 pages)
10 January 2009Company name changed westdrive LIMITED\certificate issued on 12/01/09 (3 pages)
10 January 2009Company name changed westdrive LIMITED\certificate issued on 12/01/09 (3 pages)
23 December 2008Appointment of an administrator (1 page)
23 December 2008Registered office changed on 23/12/2008 from dickens house guithavon street witham essex (1 page)
23 December 2008Registered office changed on 23/12/2008 from dickens house guithavon street witham essex (1 page)
23 December 2008Appointment of an administrator (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 October 2008Return made up to 14/04/08; no change of members (8 pages)
14 October 2008Return made up to 14/04/08; no change of members (8 pages)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
12 November 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 June 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
20 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
20 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2006£ nc 351000/352000 10/05/06 (2 pages)
8 August 2006Memorandum and Articles of Association (16 pages)
8 August 2006£ nc 351000/352000 10/05/06 (2 pages)
8 August 2006Memorandum and Articles of Association (16 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 August 2006Return made up to 14/04/06; full list of members (8 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
21 January 2006Particulars of mortgage/charge (9 pages)
21 January 2006Particulars of mortgage/charge (9 pages)
18 January 2006Particulars of mortgage/charge (6 pages)
18 January 2006Particulars of mortgage/charge (6 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
28 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2005Ad 31/12/04--------- £ si 100000@1 (2 pages)
28 September 2005Nc inc already adjusted 31/12/04 (1 page)
28 September 2005Ad 31/12/04--------- £ si 100000@1 (2 pages)
28 September 2005Nc inc already adjusted 31/12/04 (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director's particulars changed (1 page)
26 April 2005Return made up to 14/04/05; full list of members (7 pages)
6 October 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
6 October 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 September 2004Return made up to 14/04/04; full list of members (7 pages)
28 September 2004Return made up to 14/04/04; full list of members (7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
3 June 2004Ad 31/05/04--------- £ si 998@1=998 £ ic 250002/251000 (2 pages)
3 June 2004Ad 31/05/04--------- £ si 998@1=998 £ ic 250002/251000 (2 pages)
2 June 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2004Ad 01/08/03--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
2 June 2004£ nc 1000/251000 01/08/03 (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
2 June 2004£ nc 1000/251000 01/08/03 (1 page)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Ad 01/08/03--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
31 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2003Particulars of mortgage/charge (5 pages)
27 November 2003Particulars of mortgage/charge (5 pages)
20 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2003Return made up to 14/04/03; full list of members (6 pages)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
12 March 2003Full accounts made up to 31 August 2002 (18 pages)
12 March 2003Full accounts made up to 31 August 2002 (18 pages)
30 April 2002Return made up to 14/04/02; full list of members (6 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Return made up to 14/04/02; full list of members (6 pages)
30 April 2002Director's particulars changed (1 page)
28 December 2001Accounts for a medium company made up to 31 August 2001 (16 pages)
28 December 2001Accounts for a medium company made up to 31 August 2001 (16 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
28 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Return made up to 14/04/01; full list of members (6 pages)
11 April 2001Return made up to 14/04/01; full list of members (6 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
22 April 2000Return made up to 14/04/00; full list of members (7 pages)
22 April 2000Return made up to 14/04/00; full list of members (7 pages)
3 March 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
3 March 2000Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
3 March 2000Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
3 March 2000Accounts made up to 31 August 1999 (5 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
11 August 1999Accounts made up to 30 April 1998 (5 pages)
11 August 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
26 April 1999Return made up to 14/04/99; no change of members (4 pages)
26 April 1999Return made up to 14/04/99; no change of members (4 pages)
11 June 1998Return made up to 14/04/98; full list of members (6 pages)
11 June 1998Return made up to 14/04/98; full list of members (6 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 April 1997Incorporation (18 pages)