Company NameWestlin Management Limited
Company StatusDissolved
Company Number06760699
CategoryPrivate Limited Company
Incorporation Date28 November 2008(15 years, 4 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameScheme Administration Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Laurence Joseph Clancy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed28 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Laurence Joseph Clancy
100.00%
Ordinary

Financials

Year2014
Net Worth£52
Cash£13,994
Current Liabilities£42,446

Accounts

Latest Accounts28 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Charges

23 September 2009Delivered on: 24 September 2009
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The account with the chargee and all rental income and all other amounts with respect to unit CG1 and car park space at l'ecole, benwell road islington london.
Outstanding
23 September 2009Delivered on: 24 September 2009
Persons entitled: Investec Bank PLC

Classification: Charge over rental income account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right in the debt owing to the company by the chargee together with all interest, the bank account no 03/002/027089/01.
Outstanding
23 September 2009Delivered on: 24 September 2009
Persons entitled: Investec 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: The l/h property known as flat CG1 benwell road islington london part of a development with t/n’s NGL848053 and NGL753604, plant and equipment, goodwill, see image for full details.
Outstanding

Filing History

8 June 2021Final Gazette dissolved following liquidation (1 page)
8 March 2021Return of final meeting in a members' voluntary winding up (22 pages)
30 June 2020Declaration of solvency (5 pages)
30 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-17
(1 page)
30 June 2020Appointment of a voluntary liquidator (3 pages)
16 June 2020Satisfaction of charge 1 in full (1 page)
16 June 2020Satisfaction of charge 3 in full (1 page)
16 June 2020Satisfaction of charge 2 in full (1 page)
25 February 2020Total exemption full accounts made up to 28 May 2019 (9 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 28 May 2018 (9 pages)
17 January 2019Confirmation statement made on 28 November 2018 with updates (4 pages)
8 October 2018Director's details changed for Mr Laurence Joseph Clancy on 16 September 2014 (2 pages)
26 February 2018Total exemption full accounts made up to 28 May 2017 (9 pages)
13 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 28 May 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 28 May 2016 (5 pages)
26 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
26 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 28 May 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 28 May 2015 (5 pages)
18 February 2015Total exemption small company accounts made up to 28 May 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 28 May 2014 (5 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
22 September 2014Director's details changed for Mr Laurence Joseph Clancy on 30 January 2014 (2 pages)
22 September 2014Director's details changed for Mr Laurence Joseph Clancy on 30 January 2014 (2 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 May 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 28 May 2013 (3 pages)
1 March 2013Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 1 March 2013 (1 page)
1 March 2013Director's details changed for Mr Laurence Joseph Clancy on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 1 March 2013 (1 page)
1 March 2013Director's details changed for Mr Laurence Joseph Clancy on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Laurence Joseph Clancy on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 1 March 2013 (1 page)
18 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
14 February 2013Total exemption small company accounts made up to 28 May 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 28 May 2012 (3 pages)
31 May 2012Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 28 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 28 May 2011 (4 pages)
22 February 2012Registered office address changed from No 1, Block C 30 Hornsey Road London N7 7AT England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from No 1, Block C 30 Hornsey Road London N7 7AT England on 22 February 2012 (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Total exemption small company accounts made up to 28 May 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 28 May 2010 (4 pages)
18 November 2010Company name changed scheme administration LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
18 November 2010Company name changed scheme administration LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
18 November 2010Change of name notice (2 pages)
18 November 2010Change of name notice (2 pages)
27 August 2010Previous accounting period extended from 30 November 2009 to 28 May 2010 (1 page)
27 August 2010Previous accounting period extended from 30 November 2009 to 28 May 2010 (1 page)
11 February 2010Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 11 February 2010 (1 page)
11 February 2010Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 11 February 2010 (1 page)
4 February 2010Director's details changed for Mr Laurence Joseph Clancy on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Laurence Joseph Clancy on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Laurence Joseph Clancy on 4 February 2010 (2 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 November 2008Incorporation (16 pages)
28 November 2008Incorporation (16 pages)