Westwick Lane Holymoorside
Chesterfield
S42 7BJ
Secretary Name | Victoria Anne Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 10 January 2017) |
Role | Riding Instructor |
Correspondence Address | Westwick Farm Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ |
Director Name | Mr Brian Edward Bell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cowley Gore Cowley Lane Holmesfield Sheffield South Yorkshire S18 7SD |
Secretary Name | Alexander Edward Alan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 February 2001) |
Role | Parking Manager |
Correspondence Address | 61 Chatsworth Road Sheffield South Yorkshire S17 3QG |
Secretary Name | Mr Brian Edward Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Gore Cowley Lane Holmesfield Sheffield South Yorkshire S18 7SD |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(7 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 03 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | westwickgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01246 569652 |
Telephone region | Chesterfield |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,096,184 |
Gross Profit | £595,696 |
Net Worth | £2,424,527 |
Cash | £274,940 |
Current Liabilities | £253,189 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved following liquidation (1 page) |
10 October 2016 | Return of final meeting in a members' voluntary winding up (27 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Return of final meeting in a members' voluntary winding up (27 pages) |
10 October 2016 | Resolutions
|
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Resolutions
|
11 June 2016 | Resolutions
|
25 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages) |
25 April 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages) |
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 August 2015 | Registered office address changed from The Barn Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ to C/O Bhp Clough Corporate Solutions 2 Rutland Park Sheffield S10 2PD on 14 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from The Barn Westwick Lane Holymoorside Chesterfield Derbyshire S42 7BJ to C/O Bhp Clough Corporate Solutions 2 Rutland Park Sheffield S10 2PD on 14 August 2015 (2 pages) |
13 August 2015 | Appointment of a voluntary liquidator (1 page) |
13 August 2015 | Declaration of solvency (3 pages) |
13 August 2015 | Declaration of solvency (3 pages) |
13 August 2015 | Appointment of a voluntary liquidator (1 page) |
4 August 2015 | Satisfaction of charge 5 in full (4 pages) |
4 August 2015 | Satisfaction of charge 7 in full (4 pages) |
4 August 2015 | Satisfaction of charge 7 in full (4 pages) |
4 August 2015 | Satisfaction of charge 5 in full (4 pages) |
8 April 2015 | Satisfaction of charge 11 in full (4 pages) |
8 April 2015 | Satisfaction of charge 12 in full (4 pages) |
8 April 2015 | Satisfaction of charge 10 in full (4 pages) |
8 April 2015 | Satisfaction of charge 028986870013 in full (4 pages) |
8 April 2015 | Satisfaction of charge 028986870014 in full (4 pages) |
8 April 2015 | Satisfaction of charge 10 in full (4 pages) |
8 April 2015 | Satisfaction of charge 028986870015 in full (4 pages) |
8 April 2015 | Satisfaction of charge 028986870014 in full (4 pages) |
8 April 2015 | Satisfaction of charge 12 in full (4 pages) |
8 April 2015 | Satisfaction of charge 028986870013 in full (4 pages) |
8 April 2015 | Satisfaction of charge 11 in full (4 pages) |
8 April 2015 | Satisfaction of charge 028986870015 in full (4 pages) |
2 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 January 2015 | Registration of charge 028986870015, created on 2 January 2015 (18 pages) |
13 January 2015 | Registration of charge 028986870015, created on 2 January 2015 (18 pages) |
13 January 2015 | Registration of charge 028986870015, created on 2 January 2015 (18 pages) |
1 December 2014 | Registration of charge 028986870014, created on 13 November 2014
|
1 December 2014 | Registration of charge 028986870014, created on 13 November 2014
|
26 November 2014 | Registration of charge 028986870013, created on 13 November 2014
|
26 November 2014 | Registration of charge 028986870013, created on 13 November 2014
|
6 August 2014 | Accounts for a small company made up to 31 March 2014 (19 pages) |
6 August 2014 | Accounts for a small company made up to 31 March 2014 (19 pages) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 August 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
9 August 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (14 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (14 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
16 October 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 April 2012 | Annual return made up to 15 February 2012 no member list (14 pages) |
3 April 2012 | Annual return made up to 15 February 2012 no member list (14 pages) |
5 September 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
5 September 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
24 August 2011 | Registered office address changed from the Crook Barn Westwick Lane Chesterfield Derbyshire S42 7BJ on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from the Crook Barn Westwick Lane Chesterfield Derbyshire S42 7BJ on 24 August 2011 (2 pages) |
22 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
22 November 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
22 November 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
13 April 2010 | Annual return made up to 15 February 2010 (14 pages) |
13 April 2010 | Annual return made up to 15 February 2010 (14 pages) |
11 February 2010 | Registered office address changed from Unit D Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from Unit D Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL on 11 February 2010 (2 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
9 April 2009 | Return made up to 15/02/09; no change of members (6 pages) |
9 April 2009 | Return made up to 15/02/09; no change of members (6 pages) |
29 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
29 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 July 2008 | Return made up to 15/02/08; full list of members (6 pages) |
1 July 2008 | Return made up to 15/02/08; full list of members (6 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: c/o bell & buxton telegraph house high street sheffield S1 2GA (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: c/o bell & buxton telegraph house high street sheffield S1 2GA (1 page) |
27 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 15/02/07; full list of members
|
14 March 2007 | Return made up to 15/02/07; full list of members
|
27 July 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
27 July 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
3 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
23 September 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
23 September 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Company name changed high peak securities LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed high peak securities LIMITED\certificate issued on 20/07/05 (2 pages) |
18 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
9 October 2003 | Return made up to 15/02/03; full list of members (6 pages) |
9 October 2003 | Return made up to 15/02/03; full list of members (6 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Return made up to 15/02/02; full list of members (6 pages) |
19 September 2002 | Return made up to 15/02/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
26 February 2001 | Company name changed elite parking management LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed elite parking management LIMITED\certificate issued on 26/02/01 (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
21 March 2000 | Return made up to 15/02/00; full list of members
|
21 March 2000 | Return made up to 15/02/00; full list of members
|
8 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Return made up to 15/02/99; full list of members
|
29 March 1999 | Return made up to 15/02/99; full list of members
|
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 April 1998 | Return made up to 15/02/98; no change of members (4 pages) |
20 April 1998 | Return made up to 15/02/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
15 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
13 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
13 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
2 March 1994 | Company name changed\certificate issued on 02/03/94 (2 pages) |
2 March 1994 | Company name changed\certificate issued on 02/03/94 (2 pages) |
15 February 1994 | Incorporation (19 pages) |
15 February 1994 | Incorporation (19 pages) |