Company NameWestlin Henley Limited
Company StatusDissolved
Company Number09220668
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Laurence Joseph Clancy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed16 September 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceIreland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Jon Roger Watkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 February 2016Delivered on: 9 February 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 9 February 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land adjoining landfall, st andrews road, henley-on-thames, RG9 1UH as the same is registered at the land registry under title number ON44820. Land and building at the back of landfall, st andrews road, henley-on-thames, RG9 1UH as the same is registered at the land registry under title number ON55355. Land on the north side of brayville heights, auton place, henley-on-thames.
Outstanding
9 December 2014Delivered on: 12 December 2014
Persons entitled: Harvest Trustees Limited

Classification: A registered charge
Particulars: Landfall 94 st andrews road, henley on thames, oxon and land adjoining compised in the transfer dated 2 december 2014 between berkeley ste limited and the company as comprised in titles numbered ON258863, ON44820, ON55355 and a new number out of ON164300.
Outstanding

Filing History

22 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
12 January 2021Compulsory strike-off action has been discontinued (1 page)
11 January 2021Confirmation statement made on 16 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 November 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 October 2018Director's details changed for Mr Laurence Joseph Clancy on 16 September 2014 (2 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 October 2017Notification of John Paul Hunt as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Notification of John Paul Hunt as a person with significant control on 6 April 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Registration of charge 092206680003, created on 9 February 2016 (22 pages)
9 February 2016Registration of charge 092206680003, created on 9 February 2016 (22 pages)
9 February 2016Registration of charge 092206680002, created on 9 February 2016 (22 pages)
9 February 2016Registration of charge 092206680002, created on 9 February 2016 (22 pages)
14 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
12 December 2014Registration of charge 092206680001, created on 9 December 2014 (8 pages)
12 December 2014Registration of charge 092206680001, created on 9 December 2014 (8 pages)
12 December 2014Registration of charge 092206680001, created on 9 December 2014 (8 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(32 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(32 pages)