Liquidation
Company Information for WESTMORELAND HOUSE LIMITED
1ST FLOOR 26-28, BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
03053463
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WESTMORELAND HOUSE LIMITED | ||
Legal Registered Office | ||
1ST FLOOR 26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in SO23 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
COLIN JOSEPH CALNAN |
||
COLIN JOSEPH CALNAN |
||
NEIL HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE HARRIS |
Director | ||
FRANCIS GERARD CALNAN |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARRIS CALNAN HOLDINGS LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2003-02-19 | Active | |
HARRIS CALNAN LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
HCCC LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
HCDB LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active - Proposal to Strike off | |
HARRIS CALNAN HOLDINGS LIMITED | Director | 2003-02-19 | CURRENT | 2003-02-19 | Active | |
HARRIS CALNAN LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
HCCC LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
HCDB LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active - Proposal to Strike off | |
HARRIS CALNAN HOLDINGS LIMITED | Director | 2003-02-19 | CURRENT | 2003-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-19 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/11/2015 | |
CERTNM | Company name changed harris calnan construction co. LIMITED\certificate issued on 18/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/13 FROM Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/08/11 TO 29/02/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 05/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 13/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH CALNAN / 13/05/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN JOSEPH CALNAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH CALNAN / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 01/02/2009 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
RES13 | LOAN AGREEMENT 30/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 4 BELLEVUE MEWS BELLEVUE ROAD FRIERN BARNET LONDON N11 3HF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99 | |
363a | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HARRIS MORGAN CONSTRUCTION CO. L IMITED CERTIFICATE ISSUED ON 09/06/98 | |
363a | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 13 STATION ROAD LONDON N3 2SB |
Appointment of Liquidators | 2016-01-27 |
Resolutions for Winding-up | 2016-01-27 |
Notices to Creditors | 2016-01-27 |
Meetings of Creditors | 2016-01-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER CASH SUM | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
FLOATING CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as WESTMORELAND HOUSE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WESTMORELAND HOUSE LIMITED | Event Date | 2016-01-20 |
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 Type | Resolutions for Winding-up | |
Defending party | WESTMORELAND HOUSE LIMITED | Event Date | 2016-01-20 |
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 Type | Notices to Creditors | |
Defending party | WESTMORELAND HOUSE LIMITED | Event Date | 2016-01-20 |
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 Type | Meetings of Creditors | |
Defending party | WESTMORELAND HOUSE LIMITED | Event Date | 2016-01-04 |
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. | |||
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. |