Administrative Receiver
Company Information for WESTGATE CREDIT LIMITED
No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
WESTGATE CREDIT LIMITED | ||
Legal Registered Office | ||
No 9 Hockley Court Hockley Heath Solihull B94 6NW Other companies in WS9 | ||
Previous Names | ||
|
Company Number | 06220221 | |
---|---|---|
Company ID Number | 06220221 | |
Date formed | 2007-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2017-12-30 | |
Account next due | 30/09/2019 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-04 11:59:23 |
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 CREDIT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIE DRIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK LEAHY |
Company Secretary | ||
PATRICK JOSEPH LEAHY |
Director | ||
ROBIN DAVID MIDDLETON |
Company Secretary | ||
ROBIN DAVID MIDDLETON |
Director | ||
STEVEN PAUL BANKS |
Company Secretary | ||
STEVEN PAUL BANKS |
Director | ||
PHILIP GOAD |
Director | ||
DAVID JOHN BUXTON |
Director | ||
RAOUL GEORGES CHARMETTON |
Director | ||
PAUL VINCENT LINEHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHD EXECUTIVE CONSULTANTS LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Liquidation | |
COBCO 897 LIMITED | Director | 2013-01-09 | CURRENT | 2009-01-05 | Dissolved 2016-04-26 | |
COBCO 896 LIMITED | Director | 2013-01-09 | CURRENT | 2009-01-05 | Dissolved 2017-02-07 | |
FAIRSIDE LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2016-04-26 | |
COBCO 840 LIMITED | Director | 2012-08-15 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
EASTGATE CREDIT LIMITED | Director | 2007-07-19 | CURRENT | 2007-04-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/19 FROM Unit 3 Vigo Place Walsall West Midlands WS9 8UG England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062202210008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AA | 30/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM UNIT 3 VIGO PLACE WALSALL WEST MIDLANDS WS9 8UG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM UNIT 10, WESTGATE TRADING ESTATE ALDRIDGE WALSALL WS9 8EX | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRUCE GRENFELL | |
AA | FULL ACCOUNTS MADE UP TO 30/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Patrick Leahy on 2016-11-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH LEAHY | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
SH01 | 03/01/16 STATEMENT OF CAPITAL GBP 5999 | |
AA | FULL ACCOUNTS MADE UP TO 03/01/15 | |
AP01 | DIRECTOR APPOINTED MR PATRICK LEAHY | |
AP03 | Appointment of Mr Patrick Leahy as company secretary on 2015-12-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN MIDDLETON | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MIDDLETON | |
AA | FULL ACCOUNTS MADE UP TO 03/01/14 | |
RES01 | ALTER ARTICLES 15/07/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062202210008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062202210007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062202210006 | |
AA01 | PREVEXT FROM 21/09/2013 TO 31/12/2013 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 16/09/12 | |
AR01 | 19/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID MIDDLETON / 19/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVID MIDDLETON / 19/04/2013 | |
RES15 | CHANGE OF NAME 28/02/2013 | |
CERTNM | COMPANY NAME CHANGED COBCO 834 LIMITED CERTIFICATE ISSUED ON 05/03/13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP03 | SECRETARY APPOINTED MR ROBIN DAVID MIDDLETON | |
AP01 | DIRECTOR APPOINTED MR ROBIN DAVID MIDDLETON | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 16/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BANKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN BANKS | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE DRIVER / 10/12/2009 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GOAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LINEHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAOUL CHARMETTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUXTON | |
AA | FULL ACCOUNTS MADE UP TO 17/09/10 | |
AR01 | 19/04/11 FULL LIST | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAOUL GEORGES CHARMETTON / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT LINEHAM / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GOAD / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE DRIVER / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BANKS / 19/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 18/09/09 | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 19/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 21/09/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | CREDIT AGREEMENT 19/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
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 | OC1135781 | Active | Licenced property: CHESFORD GRANGE UNIT 2 WESTWAY 21 WOOLSTON WARRINGTON WOOLSTON GB WA1 4SY. Correspondance address: WESTGATE UNIT 10 WESTGATE TRADING ESTATE ALDRIDGE WALSALL ALDRIDGE GB WS9 8EX |
Qualifying Decision Procedure | 2020-03-11 |
Appointment of Administrators | 2019-08-23 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SENECA CAPITAL NO.1 LP ACTING BY ITS GENERAL PARTNER SENECA CAPITAL NO.1 GP LIMITED, AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED THEREIN) | ||
Outstanding | HAMPSHIRE TRUST BANK COMMERCIAL FINANCE A DIVISION OF HAMPSHIRE TRUST PLC | ||
Outstanding | SENECA SECURED LENDING LIMITED | ||
GUARANTEE & DEBENTURE | Satisfied | STEPHEN HAGRAVE | |
GUARANTEE AND DEBENTURE | Satisfied | DM&F INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Satisfied | CO-OPERATIVE INSURANCE SOCIETY LIMITED | |
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE | Satisfied | ENDLESS (NO.16) LLP | |
DEBENTURE | Satisfied | LANDSBANKI COMMERCIAL FINANCE |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Lancashire Borough Council | |
|
Performance Deposit Refunds |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | WESTGATE CREDIT LIMITED | Event Date | 2019-08-20 |
In the High Court Birmingham The Business and Property Courts case number CR2019-BHM-00067 NOTICE OF APPOINTMENT OF ADMINISTRATOR Notice is hereby given in accordance with Rule 3.27 of The Insolvency (England and Wales) Rules 2016 (as amended) that I, Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW, was appointed Administrator of the above named entity on 20 August 2019 . | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | WESTGATE CREDIT LIMITED | Event Date | 2019-08-20 |
In the BUSINESS AND PROPERTY COURTS IN BIRMINGHAM case number CR2019-BHM-00067 NOTICE OF DECISION BY CORRESPONDENCE APPROVAL OF OFFICE HOLDER'S FEES AND EXPENSES NOTICE IS HEREBY GIVEN pursuant to Rules 18.18, 15.3 and 15.13 of The Insolvency (England and Wales) Rules 2016 (as amended) and the Insolvency Act 1986 (as amended), that the Administrator of the above named entity is seeking decisions from preferential creditors by correspondence as detailed below. Decisions being sought are: 1. For the appointment of a Committee if the creditors so wish and sufficient nominations for membership of the Committee are received. 2. In the event that a committee is not appointed the Office Holder's fees be fixed on a time cost basis as set out in the Fees Pack and paid periodically as funds permit. 3. The unpaid pre-appointment costs detailed in the Proposal report be paid as a cost of the Administration as funds received allow. 4. The Office Holder be authorised to draw 'Category 2' disbursements, periodically on account at his firm's standard rate as amended from time to time & for the amounts so drawn to be notified to creditors periodically as required. The final date for votes is: Date: 1 April 2020 - "Decision Date" In order to be entitled to vote, a creditor, including those whose debts are less than 1,000, must lodge a statement of claim in writing on or before the Decision Date, failing which the vote will be disregarded. Secured creditors (unless they surrender their security) must also give particulars of their security, the date on which it was granted and its estimated value if they wish to vote. Nominations for the appointment of a Committee member must be delivered to the Convenor by the date specified for the lodgement of votes in the notice and can only be accepted if the Convenor is satisfied as to the nominee's eligibility under Rule 17.4. Creditors who have opted out of receiving information may vote by submitting a claim form in writing and a voting form on or before the Decision Date. All claims and voting forms must be delivered to Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on or before the Decision Date. Creditors may require a physical meeting to be convened to consider these Decisions provided that the request is made before the Decision Date and within 5 business days of the deemed delivery of this notice by delivering an authenticated and dated Notice of the objection to the Convener C/o Rendle & Co at the address provided below. The threshold for a request to the use of this procedure and for the convening of a physical meeting is 10% of creditors by value, or 10% by number or 10 creditors. Creditors means all creditors. If sufficient requests for a physical meeting are received the decision procedure will not be held and no decisions taken. The Convener will then write to creditors to give Notice of a physical meeting to enable creditors to consider these decisions. Creditors also have the right to appeal the decision(s) made by the resolution(s) by applying to Court under Rule 15.35 of the Rules within 21 days of the Decision Date. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Administrator on 20 August 2019 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com. Telephone number: 01564 783777. R P Rendle : | |||
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. |