WEST BAY CAPITAL LIMITED
10 CALLENDER STREET


Company number NI042391
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address AT THE OFFICES OF BDO STOY HAYWARD, LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, BT1 5BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 4 . The most likely internet sites of WEST BAY CAPITAL LIMITED are www.westbaycapital.co.uk, and www.west-bay-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. West Bay Capital Limited is a Private Limited Company. The company registration number is NI042391. West Bay Capital Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of West Bay Capital Limited is At The Offices of Bdo Stoy Hayward Lindsay House 10 Callender Street Belfast Bt1 5bn. . MOORE, Ashley David is a Secretary of the company. MOORE, Ashley David is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCARDLE, Gabrielle Ellen has been resigned. Director MOORE, Neville Keith has been resigned. Director MOORE, Neville Keith has been resigned. Director MOORE, Wesley John has been resigned. Director MOORE-WILSON, Glenda Faith has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOORE, Ashley David
Appointed Date: 05 February 2002

Director
MOORE, Ashley David
Appointed Date: 22 February 2002
63 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 22 February 2002
Appointed Date: 05 February 2002
51 years old

Director
KANE, Dorothy May
Resigned: 22 February 2002
Appointed Date: 05 February 2002
89 years old

Director
MCARDLE, Gabrielle Ellen
Resigned: 23 January 2009
Appointed Date: 01 March 2008
58 years old

Director
MOORE, Neville Keith
Resigned: 28 September 2011
Appointed Date: 23 January 2009
62 years old

Director
MOORE, Neville Keith
Resigned: 01 March 2008
Appointed Date: 22 February 2002
62 years old

Director
MOORE, Wesley John
Resigned: 08 March 2007
Appointed Date: 22 February 2002
65 years old

Director
MOORE-WILSON, Glenda Faith
Resigned: 08 March 2007
Appointed Date: 22 February 2002
60 years old

Persons With Significant Control

Mr Ashley David Moore
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WEST BAY CAPITAL LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4

...
... and 48 more events
25 Feb 2002
Resolution to change name
05 Feb 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

WEST BAY CAPITAL LIMITED Charges

14 November 2007
Mortgage or charge
Delivered: 19 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 53 & 55 oak drive, colwyn bay LL29…
14 November 2007
Debenture
Delivered: 19 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. 53 & 55 oak drive, colwyn bay LL29…
10 February 2006
Mortgage or charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. (1) the freehold property known…
3 November 2003
Mortgage or charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies legal charge land on the southside of the parade…
27 October 2003
Mortgage or charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Dublin 2 Of Ireland Lower The Governor And
Description: All monies legal charge the bedford hotel, the promenade…
15 March 2002
Mortgage or charge
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Debenture - all monies (no short particulars needed).