Company NameWestheimer Energy Consultants Limited
Company StatusDissolved
Company Number07110859
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Dissolution Date19 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Anthony Maskell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormanhurst Sheepsetting Lane Cross In Hand
Heathfield
TN21 0XG
Director NameMr William Jeffrey Maskell
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormanhurst Sheepsetting Lane Cross In Hand
Heathfield
TN21 0XG
Secretary NameJane Maskell
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNormanhurst Sheepsetting Lane Cross In Hand
Heathfield
TN21 0XG
Director NameMrs Jane Hilary Maskell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 03 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormanhurst Sheepsetting Lane Cross In Hand
Heathfield
TN21 0XG
Director NameMr Nicholas Louis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMr Benjamin Nicholas Stephen Cooke
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(5 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 March 2015)
RoleCEO
Country of ResidenceJersey
Correspondence AddressLowlands La Rue Du Couvent
St Ouen'S
Jersey
JE3 2LT
Director NameMr Phillip Joseph Hanberry
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2015(5 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 March 2015)
RoleFcca
Country of ResidenceEngland
Correspondence Address24 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NamePatrick Benedict Kelly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2015(5 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Palace Road
East Molesey
Surrey
KT8 9DJ

Contact

Websitewww.westheimerenergy.com/
Email address[email protected]
Telephone01435 867715
Telephone regionHeathfield

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£213,548
Cash£117,185
Current Liabilities£306,877

Accounts

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

Filing History

19 January 2022Final Gazette dissolved following liquidation (1 page)
19 October 2021Notice of final account prior to dissolution (22 pages)
6 September 2021Registered 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 2020Progress report in a winding up by the court (19 pages)
28 October 2019Progress report in a winding up by the court (20 pages)
17 December 2018Registered 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 2018Progress report in a winding up by the court (21 pages)
8 November 2017Progress report in a winding up by the court (20 pages)
8 November 2017Progress report in a winding up by the court (20 pages)
17 November 2016INSOLVENCY:annual progress report for period up to 25/08/2016 (17 pages)
17 November 2016INSOLVENCY:annual progress report for period up to 25/08/2016 (17 pages)
22 September 2015Registered 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 2015Registered 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 2015Appointment of a liquidator (1 page)
17 September 2015Appointment of a liquidator (1 page)
5 August 2015Order of court to wind up (2 pages)
5 August 2015Order of court to wind up (2 pages)
2 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Nicholas Louis as a director on 2 April 2015 (2 pages)
19 April 2015Termination of appointment of Nicholas Louis as a director on 2 April 2015 (2 pages)
19 April 2015Termination of appointment of Nicholas Louis as a director on 2 April 2015 (2 pages)
10 March 2015Termination of appointment of Patrick Benedict Kelly as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Benjamin Nicholas Stephen Cooke as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Philip Joseph Hanberry as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Benjamin Nicholas Stephen Cooke as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Benjamin Nicholas Stephen Cooke as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Patrick Benedict Kelly as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Philip Joseph Hanberry as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Philip Joseph Hanberry as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of Patrick Benedict Kelly as a director on 4 March 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2015Memorandum and Articles of Association (15 pages)
4 March 2015Memorandum and Articles of Association (15 pages)
4 March 2015Appointment of Patrick Benedict Kelly as a director on 20 January 2015 (4 pages)
4 March 2015Appointment of Patrick Benedict Kelly as a director on 20 January 2015 (4 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 March 2015Appointment of Philip Joseph Hanberry as a director on 20 January 2015 (3 pages)
4 March 2015Appointment of Mr Benjamin Nicholas Stephen Cooke as a director on 20 January 2015 (3 pages)
4 March 2015Appointment of Philip Joseph Hanberry as a director on 20 January 2015 (3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 March 2015Appointment of Mr Benjamin Nicholas Stephen Cooke as a director on 20 January 2015 (3 pages)
25 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 229
(8 pages)
25 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 229
(8 pages)
8 January 2015Termination of appointment of Jane Maskell as a secretary on 3 January 2015 (1 page)
8 January 2015Termination of appointment of Jane Hilary Maskell as a director on 3 January 2015 (1 page)
8 January 2015Termination of appointment of Jane Hilary Maskell as a director on 3 January 2015 (1 page)
8 January 2015Termination of appointment of Jane Maskell as a secretary on 3 January 2015 (1 page)
8 January 2015Termination of appointment of Jane Maskell as a secretary on 3 January 2015 (1 page)
17 January 2014Termination of appointment of William Maskell as a director (1 page)
17 January 2014Termination of appointment of William Maskell as a director (1 page)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 229
(9 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 229
(9 pages)
23 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (10 pages)
23 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (10 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 September 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 229
(8 pages)
24 September 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 229
(8 pages)
28 February 2012Appointment of Mr Nicholas Louis as a director (2 pages)
28 February 2012Appointment of Mr Nicholas Louis as a director (2 pages)
17 February 2012Register(s) moved to registered office address (1 page)
17 February 2012Register(s) moved to registered office address (1 page)
17 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Memorandum and Articles of Association (12 pages)
11 November 2011Memorandum and Articles of Association (12 pages)
3 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2011Change of share class name or designation (2 pages)
3 November 2011Change of share class name or designation (2 pages)
25 October 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
(4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 February 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
17 January 2011Register inspection address has been changed (1 page)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register inspection address has been changed (1 page)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
21 July 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1
(3 pages)
21 July 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1
(3 pages)
28 January 2010Appointment of Mrs Jane Maskell as a director (2 pages)
28 January 2010Appointment of a secretary (1 page)
28 January 2010Appointment of Mrs Jane Maskell as a director (2 pages)
28 January 2010Appointment of a secretary (1 page)
22 December 2009Incorporation (23 pages)
22 December 2009Incorporation (23 pages)