Active
Company Information for WESTGATE HOLDINGS LIMITED
BREDBURY PARK WAY, BREDBURY, STOCKPORT, CHESHIRE, SK6 2SN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WESTGATE HOLDINGS LIMITED | |
Legal Registered Office | |
BREDBURY PARK WAY BREDBURY STOCKPORT CHESHIRE SK6 2SN Other companies in SK6 | |
Company Number | 03997121 | |
---|---|---|
Company ID Number | 03997121 | |
Date formed | 2000-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB757650403 |
Last Datalog update: | 2024-07-05 15:37:08 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
WESTGATE HOLDINGS LLC | 800 23RD AVE S SEATTLE WA 981443022 | Dissolved | Company formed on the 2013-02-22 |
![]() |
WESTGATE HOLDINGS, LLC | 2020 SANTA MONICA BOULEVARD STE 420 SANTA MONICA CA 90404 | CANCELED | Company formed on the 2003-12-12 |
![]() |
WESTGATE HOLDINGS, LLC. | 505 N FIGUEROA ST #408 LOS ANGELES CA 90012 | CANCELED | Company formed on the 2008-01-11 |
![]() |
WESTGATE HOLDINGS LTD. | 306 9945 - 50 STREET EDMONTON ALBERTA T6A 0L4 | Active | Company formed on the 2006-06-07 |
![]() |
WESTGATE HOLDINGS, LLC | NV | Revoked | Company formed on the 2001-12-28 |
![]() |
WESTGATE HOLDINGS PTY LTD | Strike-off action in progress | Company formed on the 1999-01-22 | |
![]() |
WESTGATE HOLDINGS CORP. | Alberta | Dissolved | Company formed on the 1995-09-04 |
![]() |
WESTGATE HOLDINGS INC. | Ontario | Dissolved | |
![]() |
WESTGATE HOLDINGS, LLC | 1300 SW FIFTH AVE STE 3400 PORTLAND OR 97201 | Active | Company formed on the 2017-03-06 |
![]() |
WESTGATE HOLDINGS II LLC | 800 23RD AVE S SEATTLE WA 981443022 | Dissolved | Company formed on the 2017-01-12 |
![]() |
WESTGATE HOLDINGS III LLC | 300 LENORA ST # 407 SEATTLE WA 981212411 | Active | Company formed on the 2017-01-12 |
![]() |
WESTGATE HOLDINGS I LLC | 800 23RD AVE S SEATTLE WA 981443022 | Dissolved | Company formed on the 2017-01-12 |
WESTGATE HOLDINGS, LLC. | 11433 Golden Eagle Court NAPLES FL 34120 | Active | Company formed on the 2012-03-12 | |
WESTGATE HOLDINGS INC. | 1395 PANTHER LANE NAPLES FL 34109 | Inactive | Company formed on the 2005-10-03 | |
WESTGATE HOLDINGS, INC. | 11320 FORTUNE CIR., g7 WEST PALM BEACH FL 33414 | Inactive | Company formed on the 1985-10-10 | |
WESTGATE HOLDINGS, L.L.C. | 200 N THORNTON AVE ORLANDO FL 32801 | Inactive | Company formed on the 1999-01-12 | |
![]() |
Westgate Holdings, LLC | 1510 La Salle Rd Pueblo CO 81006 | Good Standing | Company formed on the 2018-05-21 |
![]() |
WESTGATE HOLDINGS, L.P. | 9625 PRESTON RD DALLAS TX 75225 | Forfeited | Company formed on the 2006-03-22 |
![]() |
WESTGATE HOLDINGS LLC | Delaware | Unknown | |
![]() |
WESTGATE HOLDINGS | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES HARDMAN |
||
DAVID JAMES HARDMAN |
||
PHILIP MARTIN OLDHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HULBERT |
Director | ||
IAN WILLIAM WOOD |
Director | ||
KEELEX CORPORATE SERVICES LIMITED |
Company Secretary | ||
KEELEX FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APC ACCESS LIMITED | Company Secretary | 2009-05-13 | CURRENT | 2009-05-13 | Dissolved 2015-09-15 | |
APC FORKS LTD | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
A & B PLANT HIRE LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Active | |
ASH HIRE & SALES LTD | Company Secretary | 2005-03-31 | CURRENT | 2005-03-31 | Active | |
FAST HIRE & SALES LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2004-12-22 | Active | |
ARNOLD PLANT HIRE LIMITED | Company Secretary | 2004-06-10 | CURRENT | 1990-06-05 | Active | |
MECHPLANT NORTH WEST LIMITED | Company Secretary | 2002-11-30 | CURRENT | 2002-02-19 | Active | |
CEDAR GROVE PROPERTIES LIMITED | Company Secretary | 2001-12-11 | CURRENT | 2001-12-11 | Active | |
STANTON PLANT HIRE LIMITED | Company Secretary | 2001-02-06 | CURRENT | 2001-02-06 | Active - Proposal to Strike off | |
P.G. COMMONS LIMITED | Company Secretary | 2000-03-08 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
THE ELECTRIC TELETRUK HIRE COMPANY LTD | Company Secretary | 1999-09-16 | CURRENT | 1996-12-05 | Active | |
PARKWAY PLANT SALES LIMITED | Company Secretary | 1999-06-28 | CURRENT | 1999-06-28 | Active | |
H & C (PLANT HIRE) LIMITED | Company Secretary | 1998-11-12 | CURRENT | 1998-11-12 | Active | |
RINGWAY PLANT SALES LIMITED | Company Secretary | 1998-07-09 | CURRENT | 1998-07-09 | Active | |
MECHPLANT NORTH WEST LIMITED | Director | 2015-03-11 | CURRENT | 2002-02-19 | Active | |
WESTPOINT PLANT SALES LTD | Director | 2013-04-24 | CURRENT | 2012-11-27 | Active | |
ASH HIRE & SALES LTD | Director | 2010-06-11 | CURRENT | 2005-03-31 | Active | |
A & B PLANT HIRE LIMITED | Director | 2005-04-01 | CURRENT | 2005-04-01 | Active | |
FAST HIRE & SALES LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-22 | Active | |
APH (BREDBURY) LIMITED | Director | 2002-07-17 | CURRENT | 2002-04-16 | Active | |
CEDAR GROVE PROPERTIES LIMITED | Director | 2001-12-11 | CURRENT | 2001-12-11 | Active | |
STANTON PLANT HIRE LIMITED | Director | 2001-02-06 | CURRENT | 2001-02-06 | Active - Proposal to Strike off | |
E.P.H. CONTRACTS LIMITED | Director | 2000-08-09 | CURRENT | 1986-04-22 | Active | |
P.G. COMMONS LIMITED | Director | 2000-03-08 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
RINGWAY PLANT SALES LIMITED | Director | 1999-07-01 | CURRENT | 1998-07-09 | Active | |
PARKWAY PLANT SALES LIMITED | Director | 1999-06-28 | CURRENT | 1999-06-28 | Active | |
H & C (PLANT HIRE) LIMITED | Director | 1998-11-12 | CURRENT | 1998-11-12 | Active | |
THE ELECTRIC TELETRUK HIRE COMPANY LTD | Director | 1997-12-06 | CURRENT | 1996-12-05 | Active | |
ARNOLD PLANT HIRE LIMITED | Director | 1995-06-30 | CURRENT | 1990-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-08-02 GBP 96 | |
SH03 | Purchase of own shares | |
TM02 | Termination of appointment of David James Hardman on 2021-08-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HARDMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES | |
PSC04 | Change of details for Mr Philip Martin Oldham as a person with significant control on 2020-03-01 | |
SH01 | 01/03/20 STATEMENT OF CAPITAL GBP 110 | |
CH01 | Director's details changed for Mr Philip Martin Oldham on 2020-03-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES HARDMAN on 2020-03-27 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR KEITH HOOD | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039971210002 | |
CH01 | Director's details changed for Mr David James Hardman on 2018-08-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES HARDMAN on 2018-08-31 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HULBERT | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WOOD | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/10/13 | |
SH08 | Change of share class name or designation | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES HARDMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WESTGATE HORIZONS LIMITED CERTIFICATE ISSUED ON 14/11/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED KEELEX 250 LIMITED CERTIFICATE ISSUED ON 24/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/01 FROM: BREDBURY PARK WAY BREDBURY STOCKPORT CHESHIRE SK6 2SN | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/06/01 | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1015453 | Active | Licenced property: NEWTON ROAD A & B PLANT HIRE LTD LOWTON WARRINGTON LOWTON GB WA3 1EW;BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN. Correspondance address: BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1015453 | Active | Licenced property: NEWTON ROAD A & B PLANT HIRE LTD LOWTON WARRINGTON LOWTON GB WA3 1EW;BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN. Correspondance address: BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1015453 | Active | Licenced property: NEWTON ROAD A & B PLANT HIRE LTD LOWTON WARRINGTON LOWTON GB WA3 1EW;BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN. Correspondance address: BREDBURY PARK INDUSTRIAL ESTATE BREDBURY PARK WAY BREDBURY STOCKPORT BREDBURY GB SK6 2SN |
Proposal to Strike Off | 2014-01-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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 WESTGATE HOLDINGS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | FAST HIRE & SALES LIMITED | 2009-03-18 | Outstanding |
We have found 1 mortgage charges which are owed to WESTGATE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WESTGATE HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WESTGATE HOLDINGS LIMITED | Event Date | 2014-01-14 |
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. |