WESTACRE HOMES LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 5FB

Company number 04248046
Status Liquidation
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of WESTACRE HOMES LIMITED are www.westacrehomes.co.uk, and www.westacre-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Narborough Rail Station is 7 miles; to Rugby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westacre Homes Limited is a Private Limited Company. The company registration number is 04248046. Westacre Homes Limited has been working since 09 July 2001. The present status of the company is Liquidation. The registered address of Westacre Homes Limited is Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire Le17 5fb. . JANES, Stephen Rodney is a Secretary of the company. BRIGGINSHAW, Kevin Alan is a Director of the company. JANES, Stephen Rodney is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DODD, Sheila May has been resigned. Director STAINSBY, Deborah Lee has been resigned. Director WALDEN, Barry Ernest has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
JANES, Stephen Rodney
Appointed Date: 24 January 2002

Director
BRIGGINSHAW, Kevin Alan
Appointed Date: 01 July 2002
65 years old

Director
JANES, Stephen Rodney
Appointed Date: 06 August 2001
72 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
DODD, Sheila May
Resigned: 18 February 2002
Appointed Date: 09 July 2001
84 years old

Director
STAINSBY, Deborah Lee
Resigned: 30 June 2002
Appointed Date: 09 July 2001
64 years old

Director
WALDEN, Barry Ernest
Resigned: 31 August 2011
Appointed Date: 01 February 2002
79 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

WESTACRE HOMES LIMITED Events

25 Mar 2017
Appointment of receiver or manager
25 Mar 2017
Appointment of receiver or manager
25 Mar 2017
Appointment of receiver or manager
25 Mar 2017
Appointment of receiver or manager
20 Jan 2017
Notice of ceasing to act as receiver or manager
...
... and 71 more events
06 Aug 2001
New director appointed
17 Jul 2001
Registered office changed on 17/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ
17 Jul 2001
Director resigned
17 Jul 2001
Secretary resigned
09 Jul 2001
Incorporation

WESTACRE HOMES LIMITED Charges

23 May 2008
Legal charge
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 florence close, dunstable, bedfordshire by way of fixed…
26 October 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 95 and 96 fellowes road fletton peterborough. By way…
6 September 2007
Legal charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 crabb street rushden northants. By way of fixed charge…
19 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 and land associated with 42 the baulk biggleswade…
11 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south of queens drive west…
22 December 2006
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 mandrell close dunstable beds. By way of fixed charge…
3 March 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 millbrook road, bedford t/no BD176170…
3 June 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H proerty being service station milton road clapham…
14 January 2005
Legal charge
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 6 college street kempston bedfordshire t/no BD225360…
27 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the public house 60 hitchin road arlesey…
23 June 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 buckwood road markyate hertfordshire. By way of fixed…
23 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land ajoining boscombe road, dunstable, t/n BD203953. By…
8 March 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Frederick James Moss and Annette Moss
Description: F/H property k/a 2 buckwood road markyate st albans…
22 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 763 and 765 dunstable road luton t/n's…
26 October 2002
Charge of deposit
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,500 credited to account…
27 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 high street leagrave luton t/n BD87436. By way of fixed…
27 August 2002
Legal charge
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 256 and 258 luton road, dunstable…
23 July 2002
Legal charge
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the freehold land on the…
28 February 2002
Legal charge
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 chiltern road, dunstable, bedfordshire and land and…
10 February 2002
Debenture
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…