WESTSTAR BUILDING LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 04856163
Status Liquidation
Incorporation Date 5 August 2003
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 3LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Liquidators' statement of receipts and payments to 7 February 2017; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of WESTSTAR BUILDING LIMITED are www.weststarbuilding.co.uk, and www.weststar-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weststar Building Limited is a Private Limited Company. The company registration number is 04856163. Weststar Building Limited has been working since 05 August 2003. The present status of the company is Liquidation. The registered address of Weststar Building Limited is Gable House 239 Regents Park Road London United Kingdom N3 3lf. . SHARMA, Vidya Sagar is a Director of the company. Secretary SHARMA, Rajesh Kumar has been resigned. Secretary SHARMA, Vidya Sagar has been resigned. Secretary SINGH KHAG, Daljeet has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ATHWAL, Jagjit Singh has been resigned. Director KHAG, Daljeet Singh has been resigned. Director SANDHU, Gurpartap has been resigned. Director SHARMA, Vidya Sagar has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SHARMA, Vidya Sagar
Appointed Date: 01 March 2015
64 years old

Resigned Directors

Secretary
SHARMA, Rajesh Kumar
Resigned: 02 January 2008
Appointed Date: 01 February 2006

Secretary
SHARMA, Vidya Sagar
Resigned: 01 February 2006
Appointed Date: 11 August 2003

Secretary
SINGH KHAG, Daljeet
Resigned: 01 July 2011
Appointed Date: 02 January 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 August 2003
Appointed Date: 05 August 2003

Director
ATHWAL, Jagjit Singh
Resigned: 01 July 2015
Appointed Date: 01 February 2008
42 years old

Director
KHAG, Daljeet Singh
Resigned: 01 February 2008
Appointed Date: 01 February 2006
62 years old

Director
SANDHU, Gurpartap
Resigned: 01 February 2006
Appointed Date: 11 August 2003
57 years old

Director
SHARMA, Vidya Sagar
Resigned: 15 March 2008
Appointed Date: 15 November 2007
64 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 August 2003
Appointed Date: 05 August 2003

WESTSTAR BUILDING LIMITED Events

19 Apr 2017
Liquidators' statement of receipts and payments to 7 February 2017
11 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
19 Feb 2016
Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2016
Statement of affairs with form 4.19
16 Feb 2016
Appointment of a voluntary liquidator
...
... and 84 more events
01 Oct 2003
New secretary appointed
19 Aug 2003
Secretary resigned
19 Aug 2003
Director resigned
19 Aug 2003
Registered office changed on 19/08/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
05 Aug 2003
Incorporation

WESTSTAR BUILDING LIMITED Charges

10 June 2010
Mortgage
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at the rear of 62 southend road london t/n…
19 March 2010
Mortgage deed
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 25B gloucester road, maor park, london…
11 February 2010
Mortgage
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 24B gloucester road london t/no. EGL570836…
8 February 2010
Mortgage
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 18 lynhurst gardens ilford essex t/n EGL82332 together…
15 June 2009
Mortgage deed
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 176B tomswood hill romford essex together with all…
2 June 2009
Mortgage
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12A wellington road great yarmouth norfolk together with…
2 June 2009
Mortgage
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 britannia road great yarmouth norfolk together with all…
2 December 2008
Mortgage deed
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 148B haig rd east, london t/no EGL548404…
28 October 2008
Mortgage deed
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 128-148 (even) high street plaistow…
1 October 2008
Debenture
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2007
Legal charge
Delivered: 7 September 2007
Status: Satisfied on 12 December 2008
Persons entitled: Credit & Mercantile PLC
Description: F/H property k/a 128-136 high street plaistow london t/no…
5 September 2007
Debenture
Delivered: 7 September 2007
Status: Satisfied on 12 December 2008
Persons entitled: Credit & Mercantile PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Legal charge
Delivered: 1 June 2006
Status: Satisfied on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: F/H at 128-130 high street plaistow london.
25 May 2006
Debenture
Delivered: 3 June 2006
Status: Satisfied on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2005
Debenture
Delivered: 15 December 2005
Status: Satisfied on 1 September 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Legal mortgage
Delivered: 11 November 2004
Status: Satisfied on 16 August 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 128-136 the broadway plaistow london,…
1 September 2004
Legal mortgage
Delivered: 4 September 2004
Status: Satisfied on 29 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 5 dunstans road, london. With the benefit of all rights…
23 February 2004
Legal mortgage
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 68 second avenue manor park london. With the benefit of…
5 January 2004
Debenture
Delivered: 6 January 2004
Status: Satisfied on 1 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…