Heathfield
TN21 0XG
Director Name | Mr William Jeffrey Maskell |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Normanhurst Sheepsetting Lane Cross In Hand Heathfield TN21 0XG |
Secretary Name | Jane Maskell |
---|---|
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Normanhurst Sheepsetting Lane Cross In Hand Heathfield TN21 0XG |
Director Name | Mrs Jane Hilary Maskell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Normanhurst Sheepsetting Lane Cross In Hand Heathfield TN21 0XG |
Director Name | Mr Nicholas Louis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Mr Benjamin Nicholas Stephen Cooke |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 March 2015) |
Role | CEO |
Country of Residence | Jersey |
Correspondence Address | Lowlands La Rue Du Couvent St Ouen'S Jersey JE3 2LT |
Director Name | Mr Phillip Joseph Hanberry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 March 2015) |
Role | Fcca |
Country of Residence | England |
Correspondence Address | 24 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Patrick Benedict Kelly |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Palace Road East Molesey Surrey KT8 9DJ |
Website | www.westheimerenergy.com/ |
---|---|
Email address | [email protected] |
Telephone | 01435 867715 |
Telephone region | Heathfield |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£213,548 |
Cash | £117,185 |
Current Liabilities | £306,877 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2021 | Notice of final account prior to dissolution (22 pages) |
6 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages) |
12 December 2020 | Progress report in a winding up by the court (19 pages) |
28 October 2019 | Progress report in a winding up by the court (20 pages) |
17 December 2018 | Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
25 September 2018 | Progress report in a winding up by the court (21 pages) |
8 November 2017 | Progress report in a winding up by the court (20 pages) |
8 November 2017 | Progress report in a winding up by the court (20 pages) |
17 November 2016 | INSOLVENCY:annual progress report for period up to 25/08/2016 (17 pages) |
17 November 2016 | INSOLVENCY:annual progress report for period up to 25/08/2016 (17 pages) |
22 September 2015 | Registered office address changed from 126 High Street Marlborough Wiltshire SN8 1LZ England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 22 September 2015 (2 pages) |
22 September 2015 | Registered office address changed from 126 High Street Marlborough Wiltshire SN8 1LZ England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 22 September 2015 (2 pages) |
17 September 2015 | Appointment of a liquidator (1 page) |
17 September 2015 | Appointment of a liquidator (1 page) |
5 August 2015 | Order of court to wind up (2 pages) |
5 August 2015 | Order of court to wind up (2 pages) |
2 June 2015 | Registered office address changed from Normanhurst Sheepsetting Lane Cross in Hand Heathfield TN21 0XG to 126 High Street Marlborough Wiltshire SN8 1LZ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Normanhurst Sheepsetting Lane Cross in Hand Heathfield TN21 0XG to 126 High Street Marlborough Wiltshire SN8 1LZ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Normanhurst Sheepsetting Lane Cross in Hand Heathfield TN21 0XG to 126 High Street Marlborough Wiltshire SN8 1LZ on 2 June 2015 (1 page) |
19 April 2015 | Termination of appointment of Nicholas Louis as a director on 2 April 2015 (2 pages) |
19 April 2015 | Termination of appointment of Nicholas Louis as a director on 2 April 2015 (2 pages) |
19 April 2015 | Termination of appointment of Nicholas Louis as a director on 2 April 2015 (2 pages) |
10 March 2015 | Termination of appointment of Patrick Benedict Kelly as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Benjamin Nicholas Stephen Cooke as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Philip Joseph Hanberry as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Benjamin Nicholas Stephen Cooke as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Benjamin Nicholas Stephen Cooke as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Patrick Benedict Kelly as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Philip Joseph Hanberry as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Philip Joseph Hanberry as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Patrick Benedict Kelly as a director on 4 March 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2015 | Memorandum and Articles of Association (15 pages) |
4 March 2015 | Memorandum and Articles of Association (15 pages) |
4 March 2015 | Appointment of Patrick Benedict Kelly as a director on 20 January 2015 (4 pages) |
4 March 2015 | Appointment of Patrick Benedict Kelly as a director on 20 January 2015 (4 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Appointment of Philip Joseph Hanberry as a director on 20 January 2015 (3 pages) |
4 March 2015 | Appointment of Mr Benjamin Nicholas Stephen Cooke as a director on 20 January 2015 (3 pages) |
4 March 2015 | Appointment of Philip Joseph Hanberry as a director on 20 January 2015 (3 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Appointment of Mr Benjamin Nicholas Stephen Cooke as a director on 20 January 2015 (3 pages) |
25 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
8 January 2015 | Termination of appointment of Jane Maskell as a secretary on 3 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Jane Hilary Maskell as a director on 3 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Jane Hilary Maskell as a director on 3 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Jane Maskell as a secretary on 3 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Jane Maskell as a secretary on 3 January 2015 (1 page) |
17 January 2014 | Termination of appointment of William Maskell as a director (1 page) |
17 January 2014 | Termination of appointment of William Maskell as a director (1 page) |
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (10 pages) |
23 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
28 February 2012 | Appointment of Mr Nicholas Louis as a director (2 pages) |
28 February 2012 | Appointment of Mr Nicholas Louis as a director (2 pages) |
17 February 2012 | Register(s) moved to registered office address (1 page) |
17 February 2012 | Register(s) moved to registered office address (1 page) |
17 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2011 | Memorandum and Articles of Association (12 pages) |
11 November 2011 | Memorandum and Articles of Association (12 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Change of share class name or designation (2 pages) |
3 November 2011 | Change of share class name or designation (2 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
8 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Register inspection address has been changed (1 page) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Register inspection address has been changed (1 page) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
21 July 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
28 January 2010 | Appointment of Mrs Jane Maskell as a director (2 pages) |
28 January 2010 | Appointment of a secretary (1 page) |
28 January 2010 | Appointment of Mrs Jane Maskell as a director (2 pages) |
28 January 2010 | Appointment of a secretary (1 page) |
22 December 2009 | Incorporation (23 pages) |
22 December 2009 | Incorporation (23 pages) |