WESTVILLE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 05546650
Status Liquidation
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 292 Aigburth Road Aigburth Liverpool Merseyside L17 9PW to Devonshire House 60 Goswell Road London EC1M 7AD on 9 May 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of WESTVILLE DEVELOPMENTS LIMITED are www.westvilledevelopments.co.uk, and www.westville-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westville Developments Limited is a Private Limited Company. The company registration number is 05546650. Westville Developments Limited has been working since 25 August 2005. The present status of the company is Liquidation. The registered address of Westville Developments Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . LEE, David is a Secretary of the company. LEE, Derek David is a Director of the company. Secretary HYLAND, Stephen has been resigned. Secretary LEE, David William has been resigned. Secretary ROBERTSON, Jody has been resigned. Secretary WILLIAMS, Hilary Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GROSS, Roger William has been resigned. Director LEE, Derek David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
LEE, David
Appointed Date: 04 January 2007

Director
LEE, Derek David
Appointed Date: 26 April 2012
76 years old

Resigned Directors

Secretary
HYLAND, Stephen
Resigned: 29 December 2007
Appointed Date: 29 December 2007

Secretary
LEE, David William
Resigned: 15 December 2006
Appointed Date: 15 December 2006

Secretary
ROBERTSON, Jody
Resigned: 31 December 2008
Appointed Date: 13 July 2007

Secretary
WILLIAMS, Hilary Margaret
Resigned: 04 January 2007
Appointed Date: 23 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 2005
Appointed Date: 25 August 2005

Director
GROSS, Roger William
Resigned: 26 April 2012
Appointed Date: 23 November 2005
82 years old

Director
LEE, Derek David
Resigned: 26 August 2010
Appointed Date: 23 November 2005
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 2005
Appointed Date: 25 August 2005

WESTVILLE DEVELOPMENTS LIMITED Events

09 May 2016
Registered office address changed from 292 Aigburth Road Aigburth Liverpool Merseyside L17 9PW to Devonshire House 60 Goswell Road London EC1M 7AD on 9 May 2016
06 May 2016
Appointment of a liquidator
15 Sep 2014
Order of court to wind up
02 Apr 2014
Compulsory strike-off action has been suspended
25 Feb 2014
First Gazette notice for compulsory strike-off
...
... and 58 more events
20 Dec 2005
New secretary appointed
20 Dec 2005
New director appointed
20 Dec 2005
New director appointed
02 Dec 2005
Registered office changed on 02/12/05 from: 788-790 finchley road london NW11 7TJ
25 Aug 2005
Incorporation

WESTVILLE DEVELOPMENTS LIMITED Charges

13 January 2011
Security assignment
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All of its rights title and interest present and future in…
13 January 2011
Security assignment
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All of its rights title and interest present and future in…
13 January 2011
Deposit agreement to secure own liabilities
Delivered: 18 January 2011
Status: Satisfied on 30 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 January 2011
Deposit agreement to secure own liabilities
Delivered: 18 January 2011
Status: Satisfied on 30 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 January 2011
Debenture
Delivered: 18 January 2011
Status: Satisfied on 30 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Mortgage
Delivered: 18 January 2011
Status: Satisfied on 30 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 112-128 london road liverpool t/no…
19 October 2010
Legal charge
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Michael Deegan and Ian Cunningham
Description: 112-128 london road liverpool t/no MS411435 together with…
19 October 2010
Legal charge
Delivered: 23 October 2010
Status: Satisfied on 30 March 2012
Persons entitled: Parkmoor Group Limited Rodney Developments Limited and Scarisbrick Estates Limited
Description: 112-128 london road liverpool t/no MS411435 together with…
19 October 2010
Legal charge
Delivered: 23 October 2010
Status: Satisfied on 30 March 2012
Persons entitled: Chelsea Holdings Limited
Description: 112-128 london road liverpool t/no 411435 together with all…
3 November 2009
Legal charge
Delivered: 14 November 2009
Status: Satisfied on 16 September 2010
Persons entitled: Scarisbrick Estates Limited
Description: 122/124 london road liverpool t/n MS422968.
12 January 2007
Legal charge
Delivered: 16 January 2007
Status: Satisfied on 16 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 116-128 london road liverpool t/n MS411435. By way of…
12 January 2007
Debenture
Delivered: 16 January 2007
Status: Satisfied on 16 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…