Company NameWestlin Horsell Ltd
Company StatusDissolved
Company Number07964205
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date21 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Laurence Joseph Clancy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceIreland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Gerry Devitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed13 June 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 21 February 2015)
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

102k at £1Christopher Patrick Mc Hugh
8.46%
Ordinary
102k at £1Rodcliff Construction LTD
8.46%
Ordinary
541k at £1Harvest Financial Services LTD
44.90%
Ordinary
405k at £1Diarmund Power & Joe Mcveigh
33.61%
Ordinary
27.5k at £1John Gerald Mcweeney
2.28%
Ordinary
27.5k at £1Stephen Mcweeney
2.28%
Ordinary

Financials

Year2014
Net Worth£1,930,154
Cash£2,076,309
Current Liabilities£213,801

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 February 2015Final Gazette dissolved following liquidation (1 page)
21 February 2015Final Gazette dissolved following liquidation (1 page)
21 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
21 November 2014Return of final meeting in a members' voluntary winding up (4 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)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Resolution insolvency:special resolution;- "in specie" (1 page)
27 March 2014Declaration of solvency (3 pages)
27 March 2014Resolution insolvency:special resolution;- "in specie" (1 page)
27 March 2014Declaration of solvency (3 pages)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 March 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,205,000
(5 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,205,000
(5 pages)
27 December 2013Amended accounts made up to 28 February 2013 (4 pages)
27 December 2013Amended accounts made up to 28 February 2013 (4 pages)
3 December 2013Satisfaction of charge 2 in full (1 page)
3 December 2013Satisfaction of charge 2 in full (1 page)
3 December 2013Satisfaction of charge 1 in full (2 pages)
3 December 2013Satisfaction of charge 1 in full (2 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 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 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 2013Register(s) moved to registered office address (1 page)
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 2013Register(s) moved to registered office address (1 page)
27 February 2013Director's details changed for Mr Gerry Devitt on 21 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Laurence Joseph Clancy on 24 February 2012 (2 pages)
27 February 2013Director's details changed for Mr Laurence Joseph Clancy on 21 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Gerry Devitt on 21 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Laurence Joseph Clancy on 24 February 2012 (2 pages)
27 February 2013Director's details changed for Mr Laurence Joseph Clancy on 21 February 2013 (2 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Register inspection address has been changed (1 page)
20 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,205,000
(3 pages)
20 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,205,000
(3 pages)
20 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,205,000
(3 pages)
14 June 2012Appointment of Mr Gerry Devitt as a director on 13 June 2012 (2 pages)
14 June 2012Appointment of Mr Gerry Devitt as a director on 13 June 2012 (2 pages)
24 February 2012Incorporation (31 pages)
24 February 2012Incorporation (31 pages)