WESTPORT DEVELOPMENTS LIMITED
LONDON FLAGSTEM LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 03377379
Status Liquidation
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Liquidators' statement of receipts and payments to 22 March 2017; Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on 14 April 2016; Declaration of solvency. The most likely internet sites of WESTPORT DEVELOPMENTS LIMITED are www.westportdevelopments.co.uk, and www.westport-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westport Developments Limited is a Private Limited Company. The company registration number is 03377379. Westport Developments Limited has been working since 29 May 1997. The present status of the company is Liquidation. The registered address of Westport Developments Limited is 30 Finsbury Square London Ec2p 2yu. . CROSS, Jonathan is a Secretary of the company. CROSS, Jonathan Paul is a Director of the company. HUGHES, John James is a Director of the company. Secretary BATE, Simon Donald has been resigned. Secretary COUGHLAN, Monica has been resigned. Secretary CROWTHER, Steven Andrew has been resigned. Secretary HENDERSON, Alexander has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATE, Simon Donald has been resigned. Director BURKE, Alan Francis has been resigned. Director BURKINSHAW, David has been resigned. Director DODD, Andrew Gerard has been resigned. Director HENDERSON, Alexander has been resigned. Director KNOTT, Kenneth John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKER, Andrew has been resigned. Director PAYNE, Nicholas Stuart has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROSS, Jonathan
Appointed Date: 07 August 2009

Director
CROSS, Jonathan Paul
Appointed Date: 07 August 2009
54 years old

Director
HUGHES, John James
Appointed Date: 07 August 2009
50 years old

Resigned Directors

Secretary
BATE, Simon Donald
Resigned: 12 November 2004
Appointed Date: 06 June 1997

Secretary
COUGHLAN, Monica
Resigned: 07 August 2009
Appointed Date: 16 June 2005

Secretary
CROWTHER, Steven Andrew
Resigned: 12 November 2004
Appointed Date: 01 September 1999

Secretary
HENDERSON, Alexander
Resigned: 16 June 2005
Appointed Date: 12 November 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 June 1997
Appointed Date: 29 May 1997

Director
BATE, Simon Donald
Resigned: 31 August 2013
Appointed Date: 06 June 1997
67 years old

Director
BURKE, Alan Francis
Resigned: 31 October 2011
Appointed Date: 24 January 2011
60 years old

Director
BURKINSHAW, David
Resigned: 31 December 2011
Appointed Date: 07 August 2009
61 years old

Director
DODD, Andrew Gerard
Resigned: 08 August 2009
Appointed Date: 06 June 1997
69 years old

Director
HENDERSON, Alexander
Resigned: 08 August 2009
Appointed Date: 19 September 2005
55 years old

Director
KNOTT, Kenneth John
Resigned: 09 August 2013
Appointed Date: 07 August 2009
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 June 1997
Appointed Date: 29 May 1997

Director
PARKER, Andrew
Resigned: 31 October 2012
Appointed Date: 07 August 2009
48 years old

Director
PAYNE, Nicholas Stuart
Resigned: 31 December 2002
Appointed Date: 04 December 1998
58 years old

WESTPORT DEVELOPMENTS LIMITED Events

19 Apr 2017
Liquidators' statement of receipts and payments to 22 March 2017
14 Apr 2016
Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on 14 April 2016
12 Apr 2016
Declaration of solvency
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23

...
... and 120 more events
01 Aug 1997
Director resigned
01 Aug 1997
Secretary resigned
02 Jul 1997
New secretary appointed;new director appointed
02 Jul 1997
New director appointed
29 May 1997
Incorporation

WESTPORT DEVELOPMENTS LIMITED Charges

21 October 2009
Debenture
Delivered: 9 November 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H land and buildings at leopold street sheffield and…
24 December 2003
Legal charge
Delivered: 27 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Car park spaces numbered one to seven (inclusive) part t/no…
13 December 2002
Legal charge
Delivered: 23 December 2002
Status: Satisfied on 30 January 2009
Persons entitled: The Co-Operative Bank P.L.C.
Description: 10/12 whitworth street, manchester t/n GM892546. All…
27 March 2002
Legal charge
Delivered: 3 April 2002
Status: Satisfied on 7 August 2012
Persons entitled: Dunlop Grg Holdings Limited
Description: Property k/a 10 and 12 whitworth street west, manchester…
17 December 2001
Deed of rental assignment
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All its rights title and interest in and to the agreements…
17 December 2001
Legal charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the north east and south west side of…
11 January 2001
Rental assignment
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Any agreement for the lease relating to the f/h property…
11 January 2001
Rental assignment
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings k/a 4 whitworth street west…
11 January 2001
Legal charge
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of specific equitable charge over the freehold…
16 October 2000
Legal charge
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H property k/a units situate on ground and lower ground…
12 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: The freehold property known as land and buildings 4…
26 April 2000
A deed of rental assignment
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All rights title and interest in and to any agreement for…
26 April 2000
Legal charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a all that l/h land deansgate locks…
27 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Satisfied on 8 March 2001
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as land & car park adjacent to…
23 March 1999
Legal charge over deposit monies held with the co-operative bank P.L.C.
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: All sums of money in any currency deposited or paid to the…
2 March 1999
Legal mortgage
Delivered: 4 March 1999
Status: Satisfied on 8 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a lock keepers cottage century…
12 February 1999
Legal mortgage
Delivered: 16 February 1999
Status: Satisfied on 8 March 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the railway arches 1-23 (odd) trafford…
12 February 1999
Mortgage debenture
Delivered: 16 February 1999
Status: Satisfied on 8 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 February 1999
Deed of charge over credit balances
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All sums of money deposited or paid to the credit of the…
5 February 1999
Debenture
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1997
Legal charge
Delivered: 9 August 1997
Status: Satisfied on 8 March 2001
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a lock keepers cottage, 9 century street off…
1 August 1997
Legal charge
Delivered: 9 August 1997
Status: Satisfied on 8 March 2001
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 1 century street, manchester t/no: GM746705 by…