Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTMORELAND HOUSE LIMITED
Company Information for

WESTMORELAND HOUSE LIMITED

1ST FLOOR 26-28, BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
03053463
Private Limited Company
Liquidation

Company Overview

About Westmoreland House Ltd
WESTMORELAND HOUSE LIMITED was founded on 1995-05-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Westmoreland House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WESTMORELAND HOUSE LIMITED
 
Legal Registered Office
1ST FLOOR 26-28
BEDFORD ROW
LONDON
WC1R 4HE
Other companies in SO23
 
Previous Names
HARRIS CALNAN CONSTRUCTION CO. LIMITED18/11/2015
Filing Information
Company Number 03053463
Company ID Number 03053463
Date formed 1995-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 05/05/2015
Return next due 02/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 08:46:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTMORELAND HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTMORELAND HOUSE LIMITED
The following companies were found which have the same name as WESTMORELAND HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Westmoreland House, Inc. 4325 Miraleste Dr Rancho Palos Verdes CA 90274 FTB Suspended Company formed on the 1970-06-26
WESTMORELAND HOUSE LLC Delaware Unknown

Company Officers of WESTMORELAND HOUSE LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOSEPH CALNAN
Company Secretary 1995-05-05
COLIN JOSEPH CALNAN
Director 1996-08-23
NEIL HARRIS
Director 1997-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE HARRIS
Director 2000-12-14 2001-01-10
FRANCIS GERARD CALNAN
Director 1995-05-05 1997-11-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-05-05 1995-05-05
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-05-05 1995-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOSEPH CALNAN HARRIS CALNAN HOLDINGS LIMITED Company Secretary 2003-02-19 CURRENT 2003-02-19 Active
COLIN JOSEPH CALNAN HARRIS CALNAN LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
COLIN JOSEPH CALNAN HCCC LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
COLIN JOSEPH CALNAN HCDB LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
COLIN JOSEPH CALNAN HARRIS CALNAN HOLDINGS LIMITED Director 2003-02-19 CURRENT 2003-02-19 Active
NEIL HARRIS HARRIS CALNAN LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
NEIL HARRIS HCCC LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
NEIL HARRIS HCDB LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
NEIL HARRIS HARRIS CALNAN HOLDINGS LIMITED Director 2003-02-19 CURRENT 2003-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-19
2019-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-19
2018-03-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-19
2017-03-104.68 Liquidators' statement of receipts and payments to 2017-01-19
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
2016-01-284.20STATEMENT OF AFFAIRS/4.19
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-284.20STATEMENT OF AFFAIRS/4.19
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15
2016-01-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18RES15CHANGE OF NAME 01/11/2015
2015-11-18CERTNMCompany name changed harris calnan construction co. LIMITED\certificate issued on 18/11/15
2015-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-21AR0105/05/14 ANNUAL RETURN FULL LIST
2014-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/13 FROM Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD
2013-06-21AR0105/05/13 ANNUAL RETURN FULL LIST
2012-11-23AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0105/05/12 ANNUAL RETURN FULL LIST
2012-04-13AA01Previous accounting period extended from 31/08/11 TO 29/02/12
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-17AR0105/05/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 13/05/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH CALNAN / 13/05/2011
2011-06-02AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-14AR0105/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 01/10/2009
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN JOSEPH CALNAN / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH CALNAN / 01/10/2009
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-05-05363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 01/02/2009
2008-06-05AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-21363sRETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-23363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-15363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-12RES13LOAN AGREEMENT 30/03/06
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-06363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-05-10363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-06-09363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 4 BELLEVUE MEWS BELLEVUE ROAD FRIERN BARNET LONDON N11 3HF
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-05-10363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-18288bDIRECTOR RESIGNED
2001-01-10288aNEW DIRECTOR APPOINTED
2000-12-29288cDIRECTOR'S PARTICULARS CHANGED
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-09363aRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
1999-09-06225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99
1999-05-11363aRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-08CERTNMCOMPANY NAME CHANGED HARRIS MORGAN CONSTRUCTION CO. L IMITED CERTIFICATE ISSUED ON 09/06/98
1998-05-13363aRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-02-23288bDIRECTOR RESIGNED
1998-02-23288aNEW DIRECTOR APPOINTED
1997-11-07287REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 13 STATION ROAD LONDON N3 2SB
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to WESTMORELAND HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-27
Resolutions for Winding-up2016-01-27
Notices to Creditors2016-01-27
Meetings of Creditors2016-01-11
Fines / Sanctions
No fines or sanctions have been issued against WESTMORELAND HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER CASH SUM 2011-07-06 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
FLOATING CHARGE 2011-07-06 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
DEBENTURE 2005-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTMORELAND HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of WESTMORELAND HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTMORELAND HOUSE LIMITED
Trademarks
We have not found any records of WESTMORELAND HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTMORELAND HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as WESTMORELAND HOUSE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WESTMORELAND HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWESTMORELAND HOUSE LIMITEDEvent Date2016-01-20
Paul Appleton and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . : Further details contact: Adam Shama, Tel: 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWESTMORELAND HOUSE LIMITEDEvent Date2016-01-20
At a General Meeting of the Members of the above-named Company, duly convened, and held at 1st Floor, 26-28 Bedford Row, London WC1R 4HE on 20 January 2016 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Paul Appleton and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE , (IP Nos. 8883 and 15452) be and they are hereby appointed Joint Liquidators for the purposes of such winding-up. Further details contact: Adam Shama, Tel: 020 7400 7900. Colin Joseph Calnan , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyWESTMORELAND HOUSE LIMITEDEvent Date2016-01-20
Paul Appleton and Paul Cooper both of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, were appointed Joint Liquidators of the above named Company on 20 January 2016 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before 19 February 2016 to send in their names and addresses with particulars of their Debts or Claims to the Joint Liquidators, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Appleton and Paul Cooper, or alternatively Adam Shama, may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWESTMORELAND HOUSE LIMITEDEvent Date2016-01-04
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 1st Floor, Bedford Row, London, WC1R 4HE on 20 January 2016 at 11.00 am for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidator’s remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the meeting. Paul Appleton (IP No: 8883|) and Paul Cooper (IP No: 15452), of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE , are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. Paul Appleton and Paul Cooper, or alternatively, Adam Shama, may be contacted on telephone 0207 7400 7900. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company at 26-28 Bedford Row, London WC1R 4HE, before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTMORELAND HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTMORELAND HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.