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

WESTERN UK LIMITED

16 QUEEN SQUARE, BRISTOL, BS1,
Company Registration Number
04000609
Private Limited Company
Dissolved

Dissolved 2016-02-19

Company Overview

About Western Uk Ltd
WESTERN UK LIMITED was founded on 2000-05-24 and had its registered office in 16 Queen Square. The company was dissolved on the 2016-02-19 and is no longer trading or active.

Key Data
Company Name
WESTERN UK LIMITED
 
Legal Registered Office
16 QUEEN SQUARE
BRISTOL
 
Previous Names
HIGHDEFINE LIMITED13/07/2000
Filing Information
Company Number 04000609
Date formed 2000-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-02-19
Type of accounts DORMANT
Last Datalog update: 2016-04-29 11:36:27
Primary Source:Companies House
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 WESTERN UK LIMITED
The following companies were found which have the same name as WESTERN UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN UK (ACTON) LTD Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT Active - Proposal to Strike off Company formed on the 2012-07-05
WESTERN UK ESTATES (NW) LTD 2 Penny Black Court Barton Road Worsley Manchester M28 2PD Active Company formed on the 2012-11-12
WESTERN UK ESTATES LTD 2 PENNY BLACK COURT BARTON ROAD WORSLEY MANCHESTER M28 2PD Active Company formed on the 2012-02-28
WESTERN UK HILTON PARK LTD 2 PENNY BLACK COURT BARTON ROAD WORSLEY MANCHESTER M28 2PD Active - Proposal to Strike off Company formed on the 2012-07-11
WESTERN UK PROPERTY GROUP LTD 2A PENNYBLACK COURT BARTON ROAD WORSLEY MANCHESTER M28 2PD Active - Proposal to Strike off Company formed on the 2014-01-17
WESTERN UK FASHION LTD 187 ALNWICK ROAD LONDON E16 3EY Active - Proposal to Strike off Company formed on the 2017-12-28
WESTERN UK EARLESTOWN LTD 2 PENNY BLACK COURT 21A BARTON ROAD , WORSLEY MANCHESTER M28 2PD Active - Proposal to Strike off Company formed on the 2018-04-26
WESTERN UK LEIGH LTD 2 Penny Black Court 21a Barton Road Worsley MANCHESTER M28 2PD Active Company formed on the 2018-06-05
WESTERN UKRAINIAN EVANGELICAL BAPTIST CONVENTION California Unknown
WESTERN UK ELLESMERE PORT LTD 2 PENNY BLACK COURT 21A BARTON ROAD WORSLEY MANCHESTER M28 2PD Active - Proposal to Strike off Company formed on the 2019-01-09
WESTERN UK PROPERTY GROUP LTD Unknown
WESTERN UK PROPERTIES LTD IMPORT BUILDING, GROUND FLOOR 2 CLOVE CRESCENT LONDON E14 2BE Active Company formed on the 2022-05-13

Company Officers of WESTERN UK LIMITED

Current Directors
Officer Role Date Appointed
PAULINE DROY MOORE
Company Secretary 2004-06-10
PAULINE DROY MOORE
Director 2009-05-01
DAVID MARSH
Director 2012-08-13
SIMON SMOKER
Director 2008-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA HELEN MARTIN
Director 2008-10-09 2012-08-13
ALAN JOHN GOLDBY
Director 2002-05-01 2009-12-31
NEIL RAY
Company Secretary 2001-02-26 2009-05-01
NEIL RAY
Director 2003-05-06 2009-05-01
BRETT COLE
Director 2002-05-01 2003-05-06
CHRISTIAN FREDERIC FOX
Director 2001-06-01 2002-05-01
MICHAEL HAROLD BENJAMIN GOLDING
Director 2000-11-30 2002-05-01
JULIAN MATTHIAS CEHA
Director 2000-11-30 2001-06-01
MINCING LANE CORPORATE SERVICES LTD
Company Secretary 2000-07-06 2001-02-26
DENNIS DEAN EUBANKS
Director 2000-07-06 2000-11-30
GAVIN SINCLAIR
Director 2000-07-06 2000-11-30
PETER JOHN WOOLLEY
Director 2000-07-06 2000-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-24 2000-07-06
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-24 2000-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE DROY MOORE SCHLUMBERGER EUROPE TRUST COMPANY LIMITED Company Secretary 2006-02-04 CURRENT 2006-02-04 Dissolved 2015-06-30
PAULINE DROY MOORE SCHLUMBERGER TECHNOLOGIES LIMITED Company Secretary 2004-07-01 CURRENT 1970-07-31 Dissolved 2016-02-19
PAULINE DROY MOORE SANGAMO WESTON LIMITED Company Secretary 2004-07-01 CURRENT 1921-04-09 Liquidation
PAULINE DROY MOORE SENSA INTERNATIONAL LIMITED Company Secretary 2004-06-03 CURRENT 2000-12-13 Dissolved 2016-02-19
PAULINE DROY MOORE REDA INDUSTRIES LIMITED Company Secretary 2004-05-27 CURRENT 1984-11-23 Dissolved 2016-02-19
PAULINE DROY MOORE PHOENIX PETROLEUM SERVICES LIMITED Company Secretary 2004-05-27 CURRENT 1986-01-13 Dissolved 2016-02-16
PAULINE DROY MOORE OPNET INTERNATIONAL LIMITED Company Secretary 2004-05-06 CURRENT 1996-03-06 Dissolved 2016-02-16
PAULINE DROY MOORE CAMCO SOVIET SERVICES LIMITED Company Secretary 2004-04-23 CURRENT 1990-05-14 Dissolved 2016-02-19
PAULINE DROY MOORE CORLAX TRADING LIMITED Director 2009-05-01 CURRENT 2002-10-07 Dissolved 2015-09-11
PAULINE DROY MOORE SCHLUMBERGER EUROPE TRUST COMPANY LIMITED Director 2009-05-01 CURRENT 2006-02-04 Dissolved 2015-06-30
PAULINE DROY MOORE CAMCO SOVIET SERVICES LIMITED Director 2009-05-01 CURRENT 1990-05-14 Dissolved 2016-02-19
PAULINE DROY MOORE REDA INDUSTRIES LIMITED Director 2009-05-01 CURRENT 1984-11-23 Dissolved 2016-02-19
PAULINE DROY MOORE SCHLUMBERGER TECHNOLOGIES LIMITED Director 2009-05-01 CURRENT 1970-07-31 Dissolved 2016-02-19
PAULINE DROY MOORE SENSA INTERNATIONAL LIMITED Director 2009-05-01 CURRENT 2000-12-13 Dissolved 2016-02-19
PAULINE DROY MOORE PHOENIX PETROLEUM SERVICES LIMITED Director 2009-05-01 CURRENT 1986-01-13 Dissolved 2016-02-16
PAULINE DROY MOORE OPNET INTERNATIONAL LIMITED Director 2009-05-01 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER CORLAX TRADING LIMITED Director 2009-05-01 CURRENT 2002-10-07 Dissolved 2015-09-11
SIMON SMOKER SCHLUMBERGER EUROPE TRUST COMPANY LIMITED Director 2009-05-01 CURRENT 2006-02-04 Dissolved 2015-06-30
SIMON SMOKER CAMCO SOVIET SERVICES LIMITED Director 2008-10-09 CURRENT 1990-05-14 Dissolved 2016-02-19
SIMON SMOKER REDA INDUSTRIES LIMITED Director 2008-10-09 CURRENT 1984-11-23 Dissolved 2016-02-19
SIMON SMOKER SCHLUMBERGER TECHNOLOGIES LIMITED Director 2008-10-09 CURRENT 1970-07-31 Dissolved 2016-02-19
SIMON SMOKER SENSA INTERNATIONAL LIMITED Director 2008-10-09 CURRENT 2000-12-13 Dissolved 2016-02-19
SIMON SMOKER PHOENIX PETROLEUM SERVICES LIMITED Director 2008-10-09 CURRENT 1986-01-13 Dissolved 2016-02-16
SIMON SMOKER OPNET INTERNATIONAL LIMITED Director 2008-10-09 CURRENT 1996-03-06 Dissolved 2016-02-16
SIMON SMOKER SANGAMO WESTON LIMITED Director 2008-10-09 CURRENT 1921-04-09 Liquidation

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
2016-02-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM VICTORY HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LU
2015-05-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-134.70DECLARATION OF SOLVENCY
2015-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0124/05/14 FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-24AR0124/05/13 FULL LIST
2012-08-13AP01DIRECTOR APPOINTED MR DAVID MARSH
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-24AR0124/05/12 FULL LIST
2011-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-24AR0124/05/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-05-25AR0124/05/10 FULL LIST
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDBY
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH
2009-06-05363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED PAULINE DROY
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL RAY
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RAY / 02/02/2009
2008-10-24288aDIRECTOR APPOINTED SIMON SMOKER
2008-10-24288aDIRECTOR APPOINTED REBECCA HELEN MARTIN
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 10 DUCHESS STREET LONDON W1G 9AB
2008-06-04363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: SCHLUMBERGER HOUSE BUCKINGHAM GATE GATWICK AIRPORT WEST SUSSEX RH6 0NZ
2006-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-06-09363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-07288aNEW SECRETARY APPOINTED
2004-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-21363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-10363aRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-11288bDIRECTOR RESIGNED
2003-03-20AUDAUDITOR'S RESIGNATION
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30288cSECRETARY'S PARTICULARS CHANGED
2002-07-12363aRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-12288bDIRECTOR RESIGNED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12ELRESS386 DISP APP AUDS 27/06/01
2001-07-12ELRESS80A AUTH TO ALLOT SEC 27/06/01
2001-05-30363aRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-03-07288bSECRETARY RESIGNED
2001-03-07287REGISTERED OFFICE CHANGED ON 07/03/01 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG
2001-03-07288aNEW SECRETARY APPOINTED
2001-03-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WESTERN UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTERN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTERN UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WESTERN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN UK LIMITED
Trademarks
We have not found any records of WESTERN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN UK 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 (74990 - Non-trading company) as WESTERN UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN UK 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 TypeFinal Meetings
Defending partyWESTERN UK LIMITEDEvent Date2015-09-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-09-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-09-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-09-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-09-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-09-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named companies will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 12 November 2015, at 10.00 am, 10.30 am, 10.40 am, 10.50 am and 11.00 am respectively for the purpose of showing how the windings-up have been conducted and the property of the Companies disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of appointment: 29 April 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT For further details contact: Email: binsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252. Alternative contact: Jack Callow
 
Initiating party Event TypeNotices to Creditors
Defending partyWESTERN UK LIMITEDEvent Date2015-04-30
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow.
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-04-30
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow.
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-04-30
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow.
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-04-30
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow.
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-04-30
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow.
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-04-30
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow.
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-04-30
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow.
 
Initiating party Event Type
Defending partyWESTERN UK LIMITEDEvent Date2015-04-30
I, Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT was appointed Liquidator of the above named Companies on 29 April 2015. Notice is hereby given that Creditors of the above named Companies, which are being voluntarily wound up, are required before 29 May 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, the Liquidator of the Companies, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: The Joint Liquidators, Tel: 0117 9100250, Fax: 0117 9100252. Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN UK 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 WESTERN UK 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.